Search icon

ORANGE BLOSSOM REGIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM REGIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE BLOSSOM REGIONAL, 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: 30 Sep 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000107507
FEI/EIN Number 810637788

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

Address: 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL, 33156, US
Mail Address: 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND BRAD Director 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL, 33156
SUTHERLAND BRAD President 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL, 33156
CRISLER MICHAEL J Director 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL, 33156
CRISLER MICHAEL J Secretary 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL, 33156
CRISLER MICHAEL J Treasurer 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL, 33156
SALAZAR GERMAN A Agent 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-07-30
Domestic Profit 2003-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State