Entity Name: | ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE BLOSSOM FELLOWSHIP COMMUNITY, 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: | 03 Feb 2017 (8 years ago) |
Date of dissolution: | 08 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2021 (4 years ago) |
Document Number: | P17000012061 |
FEI/EIN Number |
47-1776710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825, US |
Mail Address: | 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holbrook Michael E | President | 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113 |
Heimbach Gary | Vice President | 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113 |
Heimbach Gary | Secretary | 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113 |
Boysel Cheryl | Treasurer | 1400 County Road 17N, Avon Park, FL, 33825 |
Cox Jack | Agent | 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-08 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2020-09-17 | ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | Cox, Jack | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-08 |
ANNUAL REPORT | 2021-04-23 |
Article of Correction/NC | 2020-09-17 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
Domestic Profit | 2017-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State