Search icon

ORANGE TECH INC. - Florida Company Profile

Company Details

Entity Name: ORANGE TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE TECH 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: 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000026127
FEI/EIN Number 262252982

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

Address: 799 Blanding Blvd., ORANGE PARK, FL, 32065, US
Mail Address: 799 Blanding Blvd., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIEN MICHAEL JOWNER Manager 799 Blanding Blvd., ORANGE PARK, FL, 32065
MIDDLEKAUFF VICKI PA Agent 786 BLANDING BLVD., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-30 799 Blanding Blvd., Suite 6, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 799 Blanding Blvd., Suite 6, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 786 BLANDING BLVD., SUITE 120, ORANGE PARK, FL 32065 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2009-03-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000006853. CONVERSION NUMBER 100000095081

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082343 ACTIVE 1000000858636 CLAY 2020-01-31 2040-02-05 $ 211.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000008918 ACTIVE 1000000853948 CLAY 2019-12-30 2030-01-02 $ 387.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-17
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-07-09
Domestic Profit 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State