Search icon

ORANGE STATE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE STATE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE STATE REALTY, 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: 05 Oct 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (20 years ago)
Document Number: P95000077569
FEI/EIN Number 593340910

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

Address: 711 ST. ANTHONY AVE., EFFINGHAM, IL, 62401
Mail Address: 711 ST. ANTHONY AVE., EFFINGHAM, IL, 62401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGARWAL SURENDRA P President 3301 BAYSHORE BLVD, TAMPA, FL, 33629
AGARWAL SURENDRA P Director 3301 BAYSHORE BLVD, TAMPA, FL, 33629
AGARWAL KANAK Secretary 3301 BAYSHORE BLVD, TAMPA, FL, 33629
LANGAS DIMITRIOS Authorized Person 14502 N Dale Mabry Hwy, TAMPA, FL, 33618
TATICH PHILIP Agent 341 N MAITLAND AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-23 711 ST. ANTHONY AVE., EFFINGHAM, IL 62401 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-01 711 ST. ANTHONY AVE., EFFINGHAM, IL 62401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 341 N MAITLAND AVE, STE 340, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State