Search icon

ORANGE CAR CLEANING CORP - Florida Company Profile

Company Details

Entity Name: ORANGE CAR CLEANING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE CAR CLEANING CORP 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000036440
FEI/EIN Number 37-1782540

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

Address: 15108 SW 104TH STREET, SUITE 704, MIAMI, FL, 33196
Mail Address: 15108 SW 104TH STREET, SUITE 704, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ VICTOR J Agent 15108 SW 104TH STREET, MIAMI, FL, 33196
VASQUEZ S VICTOR J President 15108 SW 104TH STREET, MIAMI, FL, 33196
VASQUEZ S VICTOR J Director 15108 SW 104TH STREET, MIAMI, FL, 33196
POSADA L DIANA M Secretary 15108 SW 104TH STREET, MIAMI, FL, 33196
POSADA L DIANA M Director 15108 SW 104TH STREET, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015311 ORANGE CUSTOM SERVICES EXPIRED 2017-02-10 2022-12-31 - 7105 SW 8 ST STE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State