Search icon

ORANGE BLOSSOM MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE BLOSSOM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000044013
FEI/EIN Number 593385632

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

Address: 110 LINDALE STREET, LAKELAND, FL, 33809
Mail Address: 110 LINDALE STREET, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY JOHN C President 110 LINDALE STREET, LAKELAND, FL, 33809
KELLY JOHN C Vice President 110 LINDALE STREET, LAKELAND, FL, 33809
KELLY JOHN C Secretary 110 LINDALE STREET, LAKELAND, FL, 33809
KELLY JOHN C Treasurer 110 LINDALE STREET, LAKELAND, FL, 33809
KELLY JOHN C Chairman 110 LINDALE STREET, LAKELAND, FL
KELLY JOHN C Director 110 LINDALE STREET, LAKELAND, FL
WALKO N. BRUCE Chief Operating Officer 5107 TIMBERVIEW TERR, ORLANDO, FL
WALKO N. BRUCE Director 5107 TIMBERVIEW TERR, ORLANDO, FL
WHITE ALTON M SR Director 2130 ST JOSEPH ST, TAMPA, FL
FARIA JUNNO Director 100 GRAND BLD, SAN JAUN, PR

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-08-12
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State