Entity Name: | ORANGE LAKE DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE LAKE DRYWALL, 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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P04000153445 |
FEI/EIN Number |
201858814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 472, MASCOTTE, FL, 34753 |
Address: | 316 BETTY LANE, MASCOTTE, FL, 34753 |
ZIP code: | 34753 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ JUANA | President | 316 BETTY LANE, MASCOTTE, FL, 34753 |
CHAVEZ JUANA | Agent | 316 BETTY LANE, MASCOTTE, FL, 34753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-11 | 316 BETTY LANE, MASCOTTE, FL 34753 | - |
CHANGE OF MAILING ADDRESS | 2006-10-11 | 316 BETTY LANE, MASCOTTE, FL 34753 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-11 | 316 BETTY LANE, MASCOTTE, FL 34753 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-26 | CHAVEZ, JUANA | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-11 |
ANNUAL REPORT | 2005-04-26 |
Domestic Profit | 2004-11-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308759471 | 0420600 | 2005-04-13 | FLORA RIDGE TOWN HOMES, KISSIMMEE, FL, 34741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-07-12 |
Abatement Due Date | 2005-07-15 |
Current Penalty | 337.5 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II |
Issuance Date | 2005-07-12 |
Abatement Due Date | 2005-07-15 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State