Search icon

WHITE ORCHID ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE ORCHID ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE ORCHID ENTERPRISES, 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: 17 Jul 2003 (22 years ago)
Date of dissolution: 17 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: P03000079082
FEI/EIN Number 770614003

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

Address: 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL, 32025
Mail Address: 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larramore Cecelia W President 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL, 32025
Powell Jennifer L Vice President 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL, 32025
CARROLL CYNTHIA L Director 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL, 32025
Larramore Cecelia W Agent 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-17 - -
REGISTERED AGENT NAME CHANGED 2023-02-07 Larramore, Cecelia Wynne -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2008-04-29 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1445 SW MAIN BLVD, STE 140, LAKE CITY, FL 32025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679686 ACTIVE 1000001016125 COLUMBIA 2024-10-25 2044-10-30 $ 10,211.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000822005 TERMINATED 1000000851975 COLUMBIA 2019-12-13 2039-12-18 $ 806.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J13000598418 LAPSED 16-2011-CC-016463 DUVAL COUNTY COURT 2013-03-19 2018-03-27 $12,664.63 PENNOCK COMPANY, 260 PARK STREET, JACKSONVILLE, FL 32204
J12000051899 TERMINATED 1000000247038 COLUMBIA 2012-01-13 2032-01-25 $ 2,808.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000096722 TERMINATED 1000000203591 COLUMBIA 2011-02-08 2031-02-16 $ 4,763.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-17
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866197205 2020-04-27 0491 PPP 1445 SW Main Blvd Suite 140, Lake City, FL, 32025-1112
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-1112
Project Congressional District FL-03
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24416.46
Forgiveness Paid Date 2021-03-18
5136898404 2021-02-07 0491 PPS 1445 SW Main Blvd Ste 140, Lake City, FL, 32025-1112
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24295
Loan Approval Amount (current) 24295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-1112
Project Congressional District FL-03
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124053
Originating Lender Name Millennium Bank
Originating Lender Address OOLTEWAH, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24450.22
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State