Search icon

ORION HOMES USA INC. - Florida Company Profile

Company Details

Entity Name: ORION HOMES USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORION HOMES USA 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: 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

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

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

Key Officers & Management

Name Role Address
BARRY JONES RA 8348 LITTLE ROAD #126, New Port Richey, FL, 34654
BARRY JONES Agent 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 4954 Marina Palms Drive, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-01-30 4954 Marina Palms Drive, Port Richey, FL 34668 -
NAME CHANGE AMENDMENT 2020-03-09 ORION HOMES USA INC. -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 BARRY, JONES -
REVOCATION OF VOLUNTARY DISSOLUT 2009-10-30 - -
VOLUNTARY DISSOLUTION 2009-09-21 - -

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 Mar 2025

Sources: Florida Department of State