Search icon

ORANGESTAR, INC. - Florida Company Profile

Company Details

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

ORANGESTAR, 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: 28 Oct 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2008 (17 years ago)
Document Number: P04000148674
FEI/EIN Number 201814894

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

Address: 112 STORY PARTIN RD., ORLANDO, FL, 32833
Mail Address: 112 STORY PARTIN RD., ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDY JAMES C President 112 STORY PARTIN RD., ORLANDO, FL, 32833
DOWDY STEFANIE L Vice President 112 STORY PARTIN RD, ORLANDO, FL, 32833
DOWDY JAMES C Agent 112 STORY PARTIN RD., ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053723 DOWDY RUSTICS EXPIRED 2018-04-30 2023-12-31 - 112 STORY PARTIN RD, ORLANDO, FL, 32833
G09068900317 STEFANIES BLANKETS EXPIRED 2009-03-09 2014-12-31 - 112 STORY PARTIN RD, ORLANDO, FL, 32833
G08273900116 ORANGESTAR NETWORKS EXPIRED 2008-09-28 2013-12-31 - 112 STORY PARTIN RD, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-05-23 ORANGESTAR, INC. -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000597149 TERMINATED 2012-CC-7350-O ORANGE COUNTY COURT 2012-09-12 2017-09-12 $13,746.23 SOUTHERN ELECTRIC SUPPLY CO. INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State