Entity Name: | ORANGE CARE MD. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE CARE MD. 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: | 23 Apr 2014 (11 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: | P14000036597 |
FEI/EIN Number |
46-5467360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 N. ANOKA AVE, AVON PARK, FL, 33825, US |
Mail Address: | 156 N. ANOKA AVE, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ AQUINO YOSBANY | President | 156 N. ANOKA AVE, AVON PARK, FL, 33825 |
HERNANDEZ AQUINO YOSBANY | Agent | 156 N. ANOKA AVE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 156 N. ANOKA AVE, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 156 N. ANOKA AVE, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 156 N. ANOKA AVE, AVON PARK, FL 33825 | - |
REINSTATEMENT | 2018-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | HERNANDEZ AQUINO, YOSBANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-06-09 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-05-27 | - | - |
VOLUNTARY DISSOLUTION | 2016-05-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2018-01-19 |
Amendment | 2016-06-09 |
Revocation of Dissolution | 2016-05-27 |
VOLUNTARY DISSOLUTION | 2016-05-24 |
ANNUAL REPORT | 2016-04-28 |
Off/Dir Resignation | 2015-05-26 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-07-25 |
Domestic Profit | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State