Search icon

ORION SCIENTIFIC, INC. - Florida Company Profile

Company Details

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

ORION SCIENTIFIC, 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: 12 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: P06000080364
FEI/EIN Number 205059757

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

Address: 11963 COLBY CREEK DRIVE, JACKSONVILLE, FL, 32258
Mail Address: 11963 COLBY CREEK DRIVE, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO THOMAS J President 11963 COLBY CREEK DR., JACKSONVILLE, FL, 32258
RUSSO THOMAS J Treasurer 11963 COLBY CREEK DR., JACKSONVILLE, FL, 32258
RUSSO SALLY Vice President 11963 COLBY CREEK DR., JACKSONVILLE, FL, 32258
RUSSO SALLY Secretary 11963 COLBY CREEK DR., JACKSONVILLE, FL, 32258
RUSSO THOMAS J Agent 11963 COLBY CREEK DRIVE, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015447 PRETTY PRESENTATIONS EXPIRED 2019-01-29 2024-12-31 - 11963 COLBY CREEK DRIVE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 RUSSO, THOMAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State