Entity Name: | ORCON MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORCON MANAGEMENT, 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: | 02 Oct 1995 (30 years ago) |
Document Number: | P95000078117 |
FEI/EIN Number |
650650191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 364, CLEWISTON, FL, 33440, US |
Address: | 321 E. SUGARLAND HIGHWAY, CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN MICHAEL C | President | P.O. BOX 364, CLEWISTON, FL, 33440 |
MARTIN MICHAEL C | Secretary | P.O. BOX 364, CLEWISTON, FL, 33440 |
MARTIN MICHAEL C | Treasurer | P.O. BOX 364, CLEWISTON, FL, 33440 |
Martin Justin | Vice President | P.O. BOX 364, CLEWISTON, FL, 33440 |
MARTIN MICHAEL C | Agent | 321 E. SUGARLAND HIGHWAY, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 321 E. SUGARLAND HIGHWAY, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 321 E. SUGARLAND HIGHWAY, CLEWISTON, FL 33440 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State