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 |
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 |
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 | - |
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