Search icon

ORANGE BLOSSOM CATERING, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE BLOSSOM CATERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K39510
FEI/EIN Number 592914826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLELLAND RYAN M President 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
CLELLAND RYAN M Director 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
CLELLAND RYAN M Treasurer 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
CLELLAND ANNA K Vice President 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
CLELLAND ANNA K Secretary 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
CLELLAND ANNA K Director 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
MCATEE CAROL CPA Agent 5401 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 5401 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 13575 58TH STREET NORTH, SUITE 227, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-08-27 13575 58TH STREET NORTH, SUITE 227, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2021-08-27 MCATEE, CAROL, CPA -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068353 ACTIVE 1000000943675 PINELLAS 2023-02-09 2043-02-15 $ 27,690.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-05-25
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
Amendment 2016-09-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7370487204 2020-04-28 0455 PPP 220 4th St N, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161040
Loan Approval Amount (current) 161040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 11
NAICS code 722320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163426.92
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State