Search icon

ORANGE BLOSSOM CAFE, INC. - Florida Company Profile

Company Details

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

ORANGE BLOSSOM CAFE, 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000067988
FEI/EIN Number 593406510

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

Address: 4200 US HWY 27 N, DAVENPORT, FL, 33837, US
Mail Address: 141 VIA MARIEL E DR, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTASIO DORIS Director 141 VIA MARIEL E DRIVE, DAVENPORT, FL, 33837
DISTASIO MARE S Agent 141 VIA MARIEL E DRIVE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4200 US HWY 27 N, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2002-05-08 4200 US HWY 27 N, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 141 VIA MARIEL E DRIVE, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 1997-04-07 DISTASIO, MARE S -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State