Entity Name: | ORANGE WELLBEING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2017 (7 years ago) |
Document Number: | P15000041899 |
FEI/EIN Number | 47-4075296 |
Address: | 3900 SW 40th Ave., West Park, FL, 33023, US |
Mail Address: | 3900 SW 40th Av, WEST PARK, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCANO MOISES P | Agent | 3900 SW 40th Ave, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
Marcano Moises P | Vice President | 3900 SW 40th Av, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
Abilahoud Miguel A | President | 3900 SW 40th Av, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
Rosillo Belkys | Secretary | 3900 SW 40th av, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
Rosillo Carolina | Treasurer | 3900 SW 40th av, West Park, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000097400 | ORANGE TRAVEL ASSIST | ACTIVE | 2022-08-17 | 2027-12-31 | No data | 2645 EXECUTIVE PARK DR, SUITE 525, WESTON, FL, 33331 |
G15000058614 | ORANGE TRAVEL ASSIST | EXPIRED | 2015-06-11 | 2020-12-31 | No data | 120 LAKEVIEW DR, APT. 109, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 3900 SW 40th Ave., West Park, FL 33023 | No data |
AMENDMENT | 2017-10-06 | No data | No data |
AMENDMENT | 2017-04-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 3900 SW 40th Ave., West Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 3900 SW 40th Ave, WEST PARK, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | MARCANO, MOISES P | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-01 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
Amendment | 2017-10-06 |
Amendment | 2017-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State