Search icon

ORIENTAL CATALOG, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTAL CATALOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTAL CATALOG, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000092790
FEI/EIN Number 98-0431478

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

Address: 6309 Corporate Ct., FT. MYERS, FL, 33919, US
Mail Address: 6309 Corporate Ct, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORIENTAL CATALOG, INC. Agent -
WERNER RICHARD F President 6309 Corporate Ct, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 6309 Corporate Ct., #205, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2017-01-07 ORIENTAL-CATALOG.INC. -
CHANGE OF MAILING ADDRESS 2014-03-07 6309 Corporate Ct., #205, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 6309 Corporate Ct, #205, FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State