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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State