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