Entity Name: | ORANGE BLOSSOM HILLS CUSTOM HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE BLOSSOM HILLS CUSTOM HOMES 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: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000053055 |
FEI/EIN Number |
593657907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Raymore Street NW, Palm Bay, FL, 32907, US |
Mail Address: | 1600 Raymore Street NW, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glover Barbara | President | 1600 Raymore Street NW, Palm Bay, FL, 32907 |
Wiechens Eugene A | Agent | 445 NE 8th Avenue, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-23 | 1600 Raymore Street NW, Palm Bay, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | Wiechens, Eugene A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-23 | 445 NE 8th Avenue, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2019-10-23 | 1600 Raymore Street NW, Palm Bay, FL 32907 | - |
REINSTATEMENT | 2014-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-10-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-19 |
REINSTATEMENT | 2014-12-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State