Search icon

ORBITAL OF MANASOTA, INC. - Florida Company Profile

Company Details

Entity Name: ORBITAL OF MANASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORBITAL OF MANASOTA, 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: 29 Jan 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S28525
FEI/EIN Number 593050480

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

Address: 8308 GOLDEN BEAR LOOP, PORT RICHEY, FL, 34668
Mail Address: 3201 SPAINWOOD DRIVE, SARASOTA, FL, 34232-5826, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROY L. President 8308 GOLDEN BEAR LOOP, PORT RICHEY, FL
FOSS RAYMOND C Vice President 3201 SPAINWOOD DRIVE, SARASOTA, FL
FOSS RAYMOND C Agent 3201 SPAINWOOD DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-06-07 8308 GOLDEN BEAR LOOP, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-07 3201 SPAINWOOD DRIVE, #3102, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 1994-03-25 FOSS, RAYMOND C -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State