Search icon

A.S.P. OF ORANGE LAKE INC.

Company Details

Entity Name: A.S.P. OF ORANGE LAKE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000016615
FEI/EIN Number 271989796
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

Agent

Name Role Address
MAKADIA KRUNALKUMAR A Agent 8748 S.W. 59TH TERR, OCALA, FL, 34476

President

Name Role Address
MAKADIA ARUNKUMAR S President 8748 S.W. 59TH TERR, OCALA, FL, 34476

Vice President

Name Role Address
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

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 No data 18024 N. US HWY # 441, ORANGE LAKE, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 8748 S.W. 59TH TERR, OCALA, FL 34476 No data

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 Feb 2025

Sources: Florida Department of State