Search icon

ORENCO CORP.

Company Details

Entity Name: ORENCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000052583
Address: 18766 N.E. 18 AVE, #141, NORTH MIAMI BEACH, FL, 33179
Mail Address: 18766 N.E. 18 AVE, #141, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZWEIG OREN Agent 896 SOUTHERN CREEK DR, JACKSONVILLE, FL, 32259

President

Name Role Address
ZWEIG OREN President 896 SOUTHERN CREEK DR, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08150900293 AUTOMOTIVE DEALER SERVICES EXPIRED 2008-05-29 2013-12-31 No data 18766 NE 18 AVE, #141, NORTH MIAMI BEACH, FL, 33179
G08150900318 LIMO DOCTOR EXPIRED 2008-05-29 2013-12-31 No data 18766 NE 18 AVE, #141, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000303005 ACTIVE 1000000152799 DADE 2009-12-03 2030-02-16 $ 4,548.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000303013 ACTIVE 1000000152801 DADE 2009-12-03 2030-02-16 $ 1,188.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Domestic Profit 2008-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State