Search icon

ORANGE TECH CONSULTING INC - Florida Company Profile

Company Details

Entity Name: ORANGE TECH CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE TECH CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2017 (8 years ago)
Document Number: P17000036274
FEI/EIN Number 82-1304118

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

Mail Address: 3505 Lake Lynda Drive, Orlando, FL, 32817, US
Address: 3505 LAKE LYNDA DRIVE, SUITE 200, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Justin R President 3505 Lake Lynda Drive, Orlando, FL, 32817
Mitchell Abraham Agent 2881 East Oakland Park Blvd, Suite 461, Ft. Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078300 ACHDES.COM877-416-5188 ACTIVE 2018-07-19 2028-12-31 - 3505 LAKE LYNDA DRIVE, SUITE 200, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2881 East Oakland Park Blvd, Suite 461, Ft. Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2019-01-31 3505 LAKE LYNDA DRIVE, SUITE 200, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Mitchell, Abraham -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-23
Domestic Profit 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State