Search icon

ORANGE CARE MD. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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