Search icon

433 ORANGE DRIVE, INC. - Florida Company Profile

Company Details

Entity Name: 433 ORANGE DRIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

433 ORANGE DRIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2010 (15 years ago)
Document Number: P10000073514
FEI/EIN Number 273382762

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

Address: 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
Mail Address: 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003159294 2013-04-05 2013-04-05 13770 58TH ST N STE 312, CLEARWATER, FL, 337603759, US 433 ORANGE DR, ALTAMONTE SPRINGS, FL, 327015377, US

Contacts

Phone +1 727-726-3980
Phone +1 407-260-2433

Authorized person

Name DENNIS FORTE
Role MANAGER
Phone 7277263980

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7103
State FL
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
License Number AL7103
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 002973900
State FL

Key Officers & Management

Name Role Address
FORTE DENNIS President 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
FORTE DENNIS Secretary 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
FORTE DENNIS Director 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
MOSCHNER JOHN Asst 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
FORTE DENNIS Agent 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091212 GRAND VILLA OF ALTAMONTE SPRINGS ACTIVE 2010-10-05 2025-12-31 - 13770 58TH STREET N, SUITE 312, CLEARWATER, FL, 33760

Court Cases

Title Case Number Docket Date Status
433 ORANGE DRIVE, INC., ETC. VS AGENCY FOR HEALTH CARE ADMINISTRATION 5D2015-3272 2015-09-17 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
AHCA-2015005086

Parties

Name 433 ORANGE DRIVE, INC.
Role Appellant
Status Active
Representations Amy L. Dilday
Name GRAND VILLA OF ALTAMONTE SPRIN
Role Appellant
Status Active
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Tracy Cooper George

Docket Entries

Docket Date 2015-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-09-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY NOA FILED 9/17/15; PE Clerk Agency For Health Ca 0389234
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ fFILED HERE 9/17/15
On Behalf Of 433 ORANGE DRIVE, INC.
Docket Date 2015-09-21
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Clerk Agency Health Care

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084987208 2020-04-15 0491 PPP 433 Orange Drive,, Altamonte Springs, FL, 32701-5377
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501400
Loan Approval Amount (current) 501400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-5377
Project Congressional District FL-07
Number of Employees 97
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507664.07
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State