Search icon

ORANGE INN, INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: ORANGE INN, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE INN, INC. OF FLORIDA 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: 17 Jul 1995 (30 years ago)
Document Number: P95000055533
FEI/EIN Number 593396195

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

Address: 737 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 737 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUCHAHWAR RACHELLE President 737 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mouchahwar Tarek G Director 737 south Orange blossom trail, Orlando, FL, 32805
Mouchahwar Ziyad J Secretary 737 south Orange blossom trail, Orlando, FL, 32805
MOUCHAHWAR RACHELLE Agent 737 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034068 ORANGE INN ACTIVE 2015-04-03 2025-12-31 - 737 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-01 MOUCHAHWAR, RACHELLE -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State