Entity Name: | ORANGE BLOSSOM LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE BLOSSOM LEASING, 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: |
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: | 02 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2002 (22 years ago) |
Document Number: | P01000001877 |
FEI/EIN Number |
651090747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 CORTEZ ROAD, BRADENTON, FL, 34207, US |
Mail Address: | 6832 14TH ST W, UNIT 2, BRADENTON, FL, 34207-5866 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILLINGSWORTH PETE | President | 6832 14TH ST W, BRADENTON, FL, 342075866 |
KILLINGSWORTH PETE | Agent | TROPICAL PALMS. 2650 HOLIDAY TRAIL, KISSIMMEE, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000140422 | ORANGE BLOSSOM BINGO | EXPIRED | 2017-12-22 | 2022-12-31 | - | 6832 14TH ST W, BRADENTON, FL, 34207 |
G14000031608 | NORTH BLOSSOM BINGO | EXPIRED | 2014-03-30 | 2019-12-31 | - | 6832 14TH ST W UNIT 2, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | TROPICAL PALMS. 2650 HOLIDAY TRAIL, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-11 | 485 CORTEZ ROAD, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2006-02-01 | 485 CORTEZ ROAD, BRADENTON, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-08 | KILLINGSWORTH, PETE | - |
REINSTATEMENT | 2002-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001171353 | TERMINATED | 1000000118364 | 02294 2251 | 2009-04-08 | 2029-04-22 | $ 3,688.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J10000125416 | TERMINATED | 1000000118347 | MANATEE | 2009-04-08 | 2030-02-16 | $ 26,255.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-05-09 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State