Search icon

BLACK ORCHID ENDEAVORS, INC. - Florida Company Profile

Company Details

Entity Name: BLACK ORCHID ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK ORCHID ENDEAVORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2003 (21 years ago)
Document Number: P03000119644
FEI/EIN Number 371477291

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

Address: 1359 LONGHILL DR, APOPKA, FL, 32712, US
Mail Address: 1359 LONGHILL DR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor C D President 1359 Longhill Drive, Apopka, FL, 32712
TAYLOR C D Agent 1359 LONGHILL DRIVE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041022 DENYSE'S MOBILE NOTARY EXPIRED 2013-04-29 2018-12-31 - 1359 LONGHILL DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 TAYLOR, C DENYSE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 1359 LONGHILL DRIVE, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-24 1359 LONGHILL DR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2004-09-24 1359 LONGHILL DR, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State