Search icon

ORANGE COUNTY SERVICE UNIT, INC - Florida Company Profile

Company Details

Entity Name: ORANGE COUNTY SERVICE UNIT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

ORANGE COUNTY SERVICE UNIT, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: DISTRIBUTION OF ASSETS
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: N15000003823
FEI/EIN Number 26-3813443

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

Address: 1020 WEBSTER AVE, ORLANDO, FL 32804
Mail Address: 1020 WEBSTER AVE, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCSU 401(K) PLAN 2018 263813443 2019-02-13 ORANGE COUNTY SERVICE UNIT, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 624200
Sponsor’s telephone number 4072980756
Plan sponsor’s address 1020 WEBSTER AVE, ORLANDO, FL, 32804
OCSU 401(K) PLAN 2018 263813443 2019-01-18 ORANGE COUNTY SERVICE UNIT, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 624200
Sponsor’s telephone number 4072980756
Plan sponsor’s address 1020 WEBSTER AVE, ORLANDO, FL, 32804
OCSU 401(K) PLAN 2017 263813443 2018-04-26 ORANGE COUNTY SERVICE UNIT, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 624200
Sponsor’s telephone number 4072980756
Plan sponsor’s address 1020 WEBSTER AVE, ORLANDO, FL, 32804
OCSU 401(K) PLAN 2016 263813443 2017-04-12 ORANGE COUNTY SERVICE UNIT, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 624200
Sponsor’s telephone number 4072980756
Plan sponsor’s address 1020 WEBSTER AVE, ORLANDO, FL, 32804

Key Officers & Management

Name Role Address
Wilson, Byron, Chair Agent 1020 WEBSTER AVE, ORLANDO, FL 32804
Wilson, Byron CHAIR 1020 WEBSTER AVE, ORLANDO, FL 32804
Mills, Phyllis VICE CHAIR 1020 WEBSTER AVE, ORLANDO, FL 32804
MCGHEE, ADRIANE TREASURE 1020 WEBSTER AVE, ORLANDO, FL 32804
Guess, Pamela Secretary 1020 WEBSTER AVE, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
DISTRIBUTION OF ASSETS 2019-03-26 - -
VOLUNTARY DISSOLUTION 2019-02-18 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 Wilson, Byron, Chair -
AMENDMENT 2016-10-24 - -

Court Cases

Title Case Number Docket Date Status
ROBIN BOUEY VS ORANGE COUNTY SERVICE UNIT, ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION AND ORANGE COUNTY EDUCATION SUPPORT PROFESSIONAL ASSOCIATION 5D2017-3241 2017-10-16 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
DOAH17-2652

Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR2017-00035

Parties

Name ROBIN BOUEY
Role Appellant
Status Active
Name Human Relations Florida Commission
Role Appellee
Status Active
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations Robert J. Sniffen, Ronald G. Meyer, Lisa B. Fountain, LYNN C. HEARN, Jeffrey D. Slanker
Name ORANGE COUNTY SERVICE UNIT, INC
Role Appellee
Status Active
Name ORANGE COUNTY EDUCATION SUPPORT PROFESSIONAL ASSOCIATION
Role Appellee
Status Active

Docket Entries

Docket Date 2018-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 15 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2018-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-04-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-04-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/9 AMEND AB IS STRICKEN; AE FILE MOT FOR LEAVE W/IN 10 DAYS...
Docket Date 2018-04-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO PAGINATION ONLY; STRICKEN PER 4/10 ORDER
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 4/20
Docket Date 2018-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Clerk Division of Administrative
Docket Date 2018-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2018-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SECOND
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2018-04-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Division of Administrative
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 2/27
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-12-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILING FEE DUE BY 1/23.
Docket Date 2017-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
Docket Date 2017-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
Docket Date 2017-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ FILING FEE DUE W/I 10 DAYS.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Division of Administrative
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/16/17
On Behalf Of ROBIN BOUEY
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-10-16
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
Plan of Dist of Assets 2019-03-26
Voluntary Dissolution 2019-02-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
Amendment 2016-10-24
ANNUAL REPORT 2016-03-29
Domestic Non-Profit 2015-04-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State