Entity Name: | ORANGEWOOD HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGEWOOD HOMES, 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: | 16 Dec 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Feb 1997 (28 years ago) |
Document Number: | P92000012234 |
FEI/EIN Number |
650398137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL, 33351, US |
Mail Address: | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEDECK MURRAY | President | 8870 W. OAKLAND PARK BLVD #101, SUNRISE, FL, 33351 |
Zedeck Leonard E | Vice President | 8870 W Oakland Park Blvd, #101, Sunrise, FL, 33351 |
ZEDECK LEONARD E | Agent | 8870 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000028286 | ORANGE MORTGAGE SERVICING | EXPIRED | 2014-03-20 | 2019-12-31 | - | 8870 W. OAKLAND PARK BLVD., #101, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-09 | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2010-02-09 | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-09 | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 | - |
AMENDMENT | 1997-02-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000116953 | TERMINATED | 1000000084629 | 45498 1293 | 2008-07-03 | 2029-01-22 | $ 7,951.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000354786 | TERMINATED | 1000000084629 | 45498 1293 | 2008-07-03 | 2029-01-28 | $ 7,951.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State