Search icon

ORREGO GENERAL SERVICES INC

Company Details

Entity Name: ORREGO GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000048558
FEI/EIN Number 32-0497561
Address: 5448 PERGRAN CT, JACKSONVILLE, FL 32257
Mail Address: 5848 PERGRAN CT, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
TAXSMART ACCOUNTING SERVICES LLC Agent

President

Name Role Address
ORREGO, PEDRO R President 5848 PERGRAN CT, JACKSONVILLE, FL 32257

Vice President

Name Role Address
REYES ORREGO, EDWIN H Vice President 5848 PERGRAN CT, JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-20 TAXSMART ACCOUNTING SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 6653 POWERS AVE, STE 136, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 5448 PERGRAN CT, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2017-03-10 5448 PERGRAN CT, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000579136 ACTIVE 1000000971300 DUVAL 2023-11-21 2033-11-29 $ 1,644.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-10
Domestic Profit 2016-06-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State