Search icon

BIRCH INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: BIRCH INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRCH INTERNATIONAL 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: 21 Jun 2002 (23 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P02000068614
FEI/EIN Number 020627369

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

Address: 940 CHAPMAN LOOP, THE VILLAGES, FL, 32162, US
Mail Address: 940 CHAPMAN LOOP., THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRCH CYNTHIA R President 940 CHAPMAN LOOP, THE VILLAGES, FL, 32162
BIRCH HANS M Secretary 940 CHAPMAN LOOP, THE VILLAGES, FL, 32162
BIRCH HANS M Agent 940 CHAPMAN LOOP, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-05 - -
REINSTATEMENT 2016-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 940 CHAPMAN LOOP, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 940 CHAPMAN LOOP, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2016-06-07 940 CHAPMAN LOOP, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2016-06-07 BIRCH, HANS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-06-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State