Search icon

ORANGE BLOSSOM VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE BLOSSOM VIDEO, 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: 18 Sep 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V65457
FEI/EIN Number 593145414

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

Mail Address: 13238 SOBRADO DR., ORLANDO, FL, 32837, US
Address: 2069 TOWN CENTER BLVD, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON DAVID C Vice President 13238 SOBRADO DR., ORLANDO, FL, 32837
ERICKSON DAVID C Treasurer 13238 SOBRADO DR., ORLANDO, FL, 32837
DAVISON, DONALD E. President 13238 SOBRADO DR., ORLANDO, FL, 32837
DAVISON, DONALD E. Secretary 13238 SOBRADO DR., ORLANDO, FL, 32837
GARRICK FOX, PA Agent 143 CANAL ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-03-17 2069 TOWN CENTER BLVD, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 2069 TOWN CENTER BLVD, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 143 CANAL ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 1994-03-28 GARRICK FOX, PA -

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State