Entity Name: | ORANGE AND GORE CHEVRON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P94000073656 |
FEI/EIN Number | 59-3275523 |
Address: | 901 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
Mail Address: | 901 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIGGS, DONALD S | Agent | 6245 RYDAL CT, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
GRIGGS, DONALD | President | 5339 WEST LAKE BUTLER ROAD, WINDERMERE, FL 34386 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-20 | 6245 RYDAL CT, WINDERMERE, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | GRIGGS, DONALD S | No data |
NAME CHANGE AMENDMENT | 2003-03-07 | ORANGE AND GORE CHEVRON, INC. | No data |
NAME CHANGE AMENDMENT | 2000-08-17 | ORANGE AND GORE BP AMOCO, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-04-07 |
Name Change | 2003-03-07 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-05-18 |
Name Change | 2000-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State