Search icon

ORANGE BLOSSOM LEASING, INC.

Company Details

Entity Name: ORANGE BLOSSOM LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
KILLINGSWORTH PETE Agent TROPICAL PALMS. 2650 HOLIDAY TRAIL, KISSIMMEE, FL, 34746

President

Name Role Address
KILLINGSWORTH PETE President 6832 14TH ST W, BRADENTON, FL, 342075866

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140422 ORANGE BLOSSOM BINGO EXPIRED 2017-12-22 2022-12-31 No data 6832 14TH ST W, BRADENTON, FL, 34207
G14000031608 NORTH BLOSSOM BINGO EXPIRED 2014-03-30 2019-12-31 No data 6832 14TH ST W UNIT 2, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 TROPICAL PALMS. 2650 HOLIDAY TRAIL, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 485 CORTEZ ROAD, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2006-02-01 485 CORTEZ ROAD, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2004-01-08 KILLINGSWORTH, PETE No data
REINSTATEMENT 2002-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State