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 |
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 | - |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116449810 | 0420600 | 1996-11-12 | 4100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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