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 |
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 |
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 | - | - |
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 |
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