Search icon

B & H ENTERPRISES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: B & H ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & H ENTERPRISES OF CENTRAL FLORIDA, 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: 05 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: P04000057443
FEI/EIN Number 200957076

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

Address: 237 LAKE DRIVE, ORLANDO, FL, 32835
Mail Address: 237 LAKE DRIVE, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG MERLE S President 237 LAKE DRIVE, ORLANDO, FL, 32835
LONG LYNN R Vice President 237 LAKE DRIVE, ORLANDO, FL, 32835
LONG MERLE S Agent 237 LAKE DRIVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104986 LONG CRAFTMAN DESIGNS ACTIVE 2019-09-25 2029-12-31 - 237 LAKE DR., ORLANDO, FL, 32835
G17000142348 LONG CRAFTMAN DESIGNS EXPIRED 2017-12-28 2022-12-31 - 237 LAKE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-23 - -
REGISTERED AGENT NAME CHANGED 2024-09-23 LONG, MERLE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-09-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State