Search icon

ORANGEWOOD HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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