Search icon

ORANGE STATE RETAIL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE STATE RETAIL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE STATE RETAIL PROPERTIES, 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: 06 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M11000
FEI/EIN Number 592491823

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

Address: 6276 4TH STREET, VERO BEACH, FL, 32968, US
Mail Address: P. O. BOX 690578, VERO BEACH, FL, 32969, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND PATRICK President 804 HWY 321 SUITE 250, LENOIR CITY, TN, 37771
WALKER GAYLE T Secretary 6276 4TH STREET, VERO BEACH, FL, 32968
WALKER GAYLE T Treasurer 6276 4TH STREET, VERO BEACH, FL, 32968
GARAVAGLIA MICHAEL J Agent 756 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 GARAVAGLIA, MICHAEL J -
REINSTATEMENT 2015-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 6276 4TH STREET, VERO BEACH, FL 32968 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-02-17 6276 4TH STREET, VERO BEACH, FL 32968 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-01-03 ORANGE STATE RETAIL PROPERTIES, INC. -
AMENDMENT 1999-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000679400 TERMINATED 1000000303591 INDIAN RIV 2012-10-15 2022-10-17 $ 997.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001065910 TERMINATED 1000000113848 3963 299 2009-03-20 2029-04-01 $ 6,458.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001065902 TERMINATED 1000000113847 3963 300 2009-03-20 2029-04-01 $ 12,805.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2015-01-29
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State