Search icon

ORANGE CITY FOOD CORP. - Florida Company Profile

Company Details

Entity Name: ORANGE CITY FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE CITY FOOD CORP. 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000137927
FEI/EIN Number 205835130

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

Address: 2413 ENTERPRISE ROAD, ORANGE CITY, FL, 32763
Mail Address: 2413 ENTERPRISE ROAD, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CESAR President 9704 WYLAND COURT, WINDERMERE, FL, 34786
Law Office of Frederic E. Waczewski, PA Agent 6996 Piazza Grande Ave, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075282 BRAVO SUPERMARKET ACTIVE 2010-08-16 2025-12-31 - 2413 ENTERPRISE RD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 6996 Piazza Grande Ave, Suite 311, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2013-02-25 Law Office of Frederic E. Waczewski, PA -
REINSTATEMENT 2012-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2413 ENTERPRISE ROAD, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2007-04-24 2413 ENTERPRISE ROAD, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000614190 TERMINATED 1000000760672 VOLUSIA 2017-10-26 2037-11-02 $ 48,877.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000133640 TERMINATED 2009-CA-009648 POLK COUNTY CIRCUIT COURT 2011-02-22 2016-03-04 $17,531.30 SUMMIT CONSULTING, INC., P.O. BOX 988, LAKELAND, FL 33802

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State