Search icon

ORR & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ORR & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORR & ASSOCIATES, P.A. 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: 28 Feb 1994 (31 years ago)
Document Number: P94000016823
FEI/EIN Number 593227191

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

Address: 250 INTERNATIONAL PARKWAY, 134, LAKE MARY, FL, 32746, US
Mail Address: 250 INTERNATIONAL PARKWAY, 134, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR DEAN R Director 31540 SOARING HAWK LANE, SORRENTO, FL, 32776
ORR DEAN R President 31540 SOARING HAWK LANE, SORRENTO, FL, 32776
ORR DEAN R Secretary 31540 SOARING HAWK LANE, SORRENTO, FL, 32776
ORR DEAN R Treasurer 31540 SOARING HAWK LANE, SORRENTO, FL, 32776
ORR DEAN R Agent 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 250 INTERNATIONAL PARKWAY, 134, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-01-21 250 INTERNATIONAL PARKWAY, 134, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 250 INTERNATIONAL PARKWAY, 134, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State