Search icon

ORINOCO 111, INC. - Florida Company Profile

Company Details

Entity Name: ORINOCO 111, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORINOCO 111, 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: 07 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000015261
FEI/EIN Number 010767944

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

Address: 4330 HILLCREST DRIVE, HOLLYWOOD, FL, 33021, US
Mail Address: 4330 HILLCREST DRIVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BW&T BUSINESS ADVISERS, INC. Agent -
DRUCKMANN DODEL President 4330 HILLCREST DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4330 HILLCREST DRIVE, #1001, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-03-02 4330 HILLCREST DRIVE, #1001, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2750 SW, 145 AVENUE, RIVIERA POINT CORPORATE CENTER, SUITE 307, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2012-02-27 BW&T BUSINESS ADVISERS INC. -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State