Search icon

ORANGE AVE. GENERAL MERCHANDISE, INC.

Company Details

Entity Name: ORANGE AVE. GENERAL MERCHANDISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1992 (33 years ago)
Document Number: V19895
FEI/EIN Number 65-0317964
Address: 1726 OKEECHOBEE RD, FORT PIERCE, FL 34950
Mail Address: 1726 OKEECHOBEE RD, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MUSTAFA, Leyla Agent 1726 OKEECHOBEE RD, FT. PIERCE, FL 34950

President

Name Role Address
Mustafa, Leyla President 1726 OKEECHOBEE RD, FORT PIERCE, FL 34950

Vice President

Name Role Address
Mustafa, Hanin Vice President 6980 NW Denargo St, Port Saint Lucie, FL 34983

Secretary

Name Role Address
Helwey, Mustafa Secretary 1726 OKEECHOBEE RD, FORT PIERCE, FL 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040619 EL RIO COIN LAUNDROMAT ACTIVE 2015-04-22 2025-12-31 No data 1726 OKEECHOBEE ROAD, FORT PIERCE, FL, 34950
G03153700188 LA CENTRAL ACTIVE 2003-06-02 2028-12-31 No data 1726 OKEECHOBEE ROAD, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-12 MUSTAFA, Leyla No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 1726 OKEECHOBEE RD, FT. PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 1726 OKEECHOBEE RD, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2001-04-26 1726 OKEECHOBEE RD, FORT PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State