Search icon

ORION HOMES USA INC.

Company Details

Entity Name: ORION HOMES USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P05000050768
FEI/EIN Number 202625000
Mail Address: 8348 Little Road, #126, New Port Richey, FL, 34654, US
Address: 4954 Marina Palms Drive, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BARRY JONES Agent 8348 LITTLE ROAD #126, New Port Richey, FL, 34654

RA

Name Role Address
BARRY JONES RA 8348 LITTLE ROAD #126, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 8348 LITTLE ROAD #126, New Port Richey, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 4954 Marina Palms Drive, Port Richey, FL 34668 No data
CHANGE OF MAILING ADDRESS 2024-01-30 4954 Marina Palms Drive, Port Richey, FL 34668 No data
NAME CHANGE AMENDMENT 2020-03-09 ORION HOMES USA INC. No data
REINSTATEMENT 2014-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-26 BARRY, JONES No data
REVOCATION OF VOLUNTARY DISSOLUT 2009-10-30 No data No data
VOLUNTARY DISSOLUTION 2009-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000025416 ACTIVE 1000001024418 PASCO 2025-01-08 2045-01-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
Name Change 2020-03-09
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State