Entity Name: | THE ORCHID GARDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ORCHID GARDEN, 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: | 15 Jan 1963 (62 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 266170 |
FEI/EIN Number |
591027100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26700 SW 8th Street, Miami, FL, 33194, US |
Mail Address: | PO Box 535, NAPLES, FL, 34106-0535, US |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farace, Richard E | President | 140 Eveningstar Cay, Naples, FL, 34114 |
FARACE RICHARD E | Agent | 140 Eveningstar Cay, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 26700 SW 8th Street, Miami, FL 33194 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | FARACE, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 140 Eveningstar Cay, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 26700 SW 8th Street, Miami, FL 33194 | - |
REINSTATEMENT | 2011-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-17 |
REINSTATEMENT | 2011-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State