Search icon

ORANGE COVER CORP - Florida Company Profile

Company Details

Entity Name: ORANGE COVER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE COVER 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: 14 Feb 2017 (8 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: P17000014957
FEI/EIN Number 81-5463524

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

Address: 2706 NW 72 AVE, DORAL, FL, 33122, US
Mail Address: 233 SW 11 AVE, HALLANDALE, FL, 33009, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA ARDILA ALEXANDER President 233 SW 11 AVE, HALLANDALE, FL, 33009
URREA URREA JACKSSON Vice President 233 SW 11 AVE, HALLANDALE, FL, 33009
MONTOYA ARDILA ALEXANDER Agent 233 SW 11 AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 2706 NW 72 AVE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 233 SW 11 AVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-03-17 2706 NW 72 AVE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2021-03-17 MONTOYA ARDILA, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State