Search icon

433 ORANGE DRIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1003159294

Authorized Person:

Name:
DENNIS FORTE
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
311500000X - Alzheimer Center (Dementia Center)
Is Primary:
No
Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
501400.00
Total Face Value Of Loan:
501400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
501400
Current Approval Amount:
501400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507664.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State