Search icon

ORANGE TREE ANTIQUES MALL, INC.

Company Details

Entity Name: ORANGE TREE ANTIQUES MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1995 (29 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P95000091068
FEI/EIN Number 593346819
Address: 853 S ORLANDO AVE, WINTER PARK, FL, 32789, US
Mail Address: 853 S ORLANDO AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERSHONE SHERRIE Agent 853 S ORLANDO AVE, WINTER PARK, FL, 32789

President

Name Role Address
HERSHONE SHERRIE President 134 Angeles Road, DeBary, FL, 32713

Secretary

Name Role Address
HERSHONE SHERRIE Secretary 134 Angeles Road, DeBary, FL, 32713
Hershone Sherrie Secretary 134 Angeles Road, DeBary, FL, 32713

Treasurer

Name Role Address
HERSHONE SHERRIE Treasurer 134 Angeles Road, DeBary, FL, 32713

Director

Name Role Address
HERSHONE SHERRIE Director 134 Angeles Road, DeBary, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 853 S ORLANDO AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 1996-05-01 853 S ORLANDO AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 HERSHONE, SHERRIE No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 853 S ORLANDO AVE, WINTER PARK, FL 32789 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State