Search icon

WEST ORANGE AUTOMOTIVE INC. - Florida Company Profile

Company Details

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

WEST ORANGE AUTOMOTIVE 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: 11 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000045363
FEI/EIN Number 452385929

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

Address: 917 W. OAKLAND AVE, SUITE C, OAKLAND, FL, 34760
Mail Address: PO BOX 1238, OAKLAND, FL, 34760
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LEMP TIMOTHY President 917 W. OAKLAND AVE SUITE C, OAKLAND, FL, 34760
LEMP TIMOTHY Secretary 917 W. OAKLAND AVE SUITE C, OAKLAND, FL, 34760
LEMP TIMOTHY Director 917 W. OAKLAND AVE SUITE C, OAKLAND, FL, 34760
HAMPTON DOUGLAS Vice President 917 W. OAKLAND AVE SUITE C, OAKLAND, FL, 34760
HAMPTON DOUGLAS Director 917 W. OAKLAND AVE SUITE C, OAKLAND, FL, 34760
GEDDES JOHN S Director 917 W. OAKLAND AVE SUITE C, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 917 W. OAKLAND AVE, SUITE C, OAKLAND, FL 34760 -
CHANGE OF MAILING ADDRESS 2012-02-07 917 W. OAKLAND AVE, SUITE C, OAKLAND, FL 34760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000078054 TERMINATED 1000000563348 ORANGE 2013-12-31 2034-01-15 $ 4,939.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001073635 TERMINATED 1000000513936 ORANGE 2013-05-20 2033-06-07 $ 9,447.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000463035 LAPSED 1000000460418 HILLSBOROU 2013-01-17 2023-02-20 $ 1,524.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000260506 LAPSED 1000000460404 ORANGE 2013-01-16 2023-01-30 $ 940.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000811896 TERMINATED 1000000378189 ORANGE 2012-10-12 2032-10-31 $ 575.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-02-07
Domestic Profit 2011-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State