Search icon

A.S.P. OF ORANGE LAKE INC. - Florida Company Profile

Company Details

Entity Name: A.S.P. OF ORANGE LAKE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.P. OF ORANGE LAKE 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: 24 Feb 2010 (15 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: P10000016615
FEI/EIN Number 271989796

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

Address: 18024 N. US HWY # 441, REDDICK, FL, 32686, US
Mail Address: 18024 N. US HWY # 441, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKADIA ARUNKUMAR S President 8748 S.W. 59TH TERR, OCALA, FL, 34476
MAKADIA ANILKUMAR S Vice President 8748 S.W. 59TH TERR, OCALA, FL, 34476
MAKADIA KRUNALKUMAR A Vice President 8748 S.W. 59TH TERR, OCALA, FL, 34476
PATEL NITA M Vice President 18024 N. US # 441, REDDICK, FL, 32686
MAKADIA KRUNALKUMAR A Agent 8748 S.W. 59TH TERR, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018128 ORANGE LAKE CIRCLE EXPIRED 2010-02-24 2015-12-31 - 18024 N. US HWY # 441, ORANGE LAKE, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 8748 S.W. 59TH TERR, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-11
Domestic Profit 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State