Search icon

ORANGEWOOD DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ORANGEWOOD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGEWOOD DEVELOPMENT, 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: 27 Dec 1991 (33 years ago)
Date of dissolution: 02 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2009 (16 years ago)
Document Number: V03563
FEI/EIN Number 593132934

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

Address: 1105 W. CIRCLE STREET, AVON PARK, FL, 33825, US
Mail Address: 1105 W. CIRCLE STREET, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES RICHARD A President 902 DEER LAKE RD, AVON PARK, FL, 33825
HAYES RICHARD A Director 902 DEER LAKE RD, AVON PARK, FL, 33825
HAYES RICHARD A Agent 902 DEERLAKE RD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 1105 W. CIRCLE STREET, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2007-02-26 1105 W. CIRCLE STREET, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 902 DEERLAKE RD, AVON PARK, FL 33825 -
REINSTATEMENT 2000-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 HAYES, RICHARD A -

Documents

Name Date
Voluntary Dissolution 2009-03-02
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-12
REINSTATEMENT 2000-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State