Search icon

ORANGE PETROLEUM, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE PETROLEUM, 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: 13 Nov 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000004295
FEI/EIN Number 593152917

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

Address: 424 INDUSTRIAL PARK, 2173 PLATINUM ROAD, APOPKA, FL, 32703, US
Mail Address: 424 INDUSTRIAL PARK, 2173 PLATINUM ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE JAMES A Director 2701 REESE ROAD, DAVIE, FL, 33314
WALUGAMAN DOUGLAS President 2701 REESE RD, DAVIE, FL, 33314
WALUGAMAN DOUGLAS Director 2701 REESE RD, DAVIE, FL, 33314
WALUGAMAN DOUGLAS Chief Executive Officer 2701 REESE RD, DAVIE, FL, 33314
WONG DAVID Director 11150 SANTA MONICA BLVD SUITE 1200, LOS ANGELES, CA, 90025
BENNETT JEFFREY Secretary 11150 SANTA MONICA BLVD SUITE 1200, LOS ANGELES, CA, 90025
BENNETT JEFFREY Director 11150 SANTA MONICA BLVD SUITE 1200, LOS ANGELES, CA, 90025
BISSETT LOUIS Director 11150 SANTA MONICA BLVD., STE. 1200, LOS ANGELES, CA, 90025
ROSENBAUM STANLEY A Chief Financial Officer 2701 REESE RD, DAVIE, FL, 33314
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-08-21 - -
REGISTERED AGENT NAME CHANGED 2000-08-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-10 424 INDUSTRIAL PARK, 2173 PLATINUM ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1996-09-10 424 INDUSTRIAL PARK, 2173 PLATINUM ROAD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
Reg. Agent Change 2000-08-21
Amendment 2000-08-21
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116449810 0420600 1996-11-12 4100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-11-14
Case Closed 1996-12-24

Related Activity

Type Referral
Activity Nr 901679001
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-11-22
Abatement Due Date 1996-11-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-11-21
Abatement Due Date 1996-11-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State