Search icon

ORANGE WASTE & MATERIALS-EAST, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE WASTE & MATERIALS-EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE WASTE & MATERIALS-EAST, 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: 06 Jul 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000048833
FEI/EIN Number 593190889

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

Address: POST OFFICE BOX 568245, ORLANDO, FL, 32856
Mail Address: POST OFFICE BOX 568245, ORLANDO, FL, 32856
ZIP code: 32856
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKER DOUGLAS P. Vice President 5511 HANSEL AVENUE, ORLANDO, FL
SHAW PAMELA N. Secretary 2901 S. OSCEOLA ST., ORLANDO, FL
BURDEN RANDY O. President 1611 SOUTH SUMMERLIN AVENUE, ORLANDO, FL
BURDEN RANDY O. Director 1611 SOUTH SUMMERLIN AVENUE, ORLANDO, FL
HOOKER DOUGLAS P. Director 5511 HANSEL AVENUE, ORLANDO, FL
SHAW PAMELA N. Treasurer 2901 S. OSCEOLA ST., ORLANDO, FL
BURDEN HENRY O. Vice President 4226 BENEDICTINE CIRCLE, ORLANDO, FL
SHAW PAMELA N. Agent 675 W. MICHIGAN ST., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-04-28 SHAW, PAMELA N. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 675 W. MICHIGAN ST., STE. 204, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State