Search icon

ORANGEWOOD BUILDERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: ORANGEWOOD BUILDERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGEWOOD BUILDERS INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: K45603
FEI/EIN Number 592939943

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

Address: 2131 State Road 64 West, AVON PARK, FL, 33825, US
Mail Address: PO BOX 1456, AVON PARK, FL, 33826, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES RICHARD A President 1314 TALBOTT CIRCLE, AVON PARK, FL, 33825
HAYES RICHARD A Treasurer 1314 TALBOTT CIRCLE, AVON PARK, FL, 33825
HAYES RICHARD A Director 1314 TALBOTT CIRCLE, AVON PARK, FL, 33825
Hayes Sylvia T Vice President PO Box 1456, AVON PARK, FL, 33826
HAYES RICHARD A Agent 1314 TALBOTT CIR, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 2131 State Road 64 West, AVON PARK, FL 33825 -
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 HAYES, RICHARD ASR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-26 2131 State Road 64 West, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1314 TALBOTT CIR, AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000738674 TERMINATED 1000000801262 HIGHLANDS 2018-10-26 2038-11-07 $ 688.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-06-07
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State