Search icon

ORCHARD, HILTZ & MCCLIMENT, INC.

Company Details

Entity Name: ORCHARD, HILTZ & MCCLIMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P07167
FEI/EIN Number 38-1691323
Address: 34000 Plymouth Road, LIVONIA, MI 48150
Mail Address: 34000 Plymouth Road, LIVONIA, MI 48150
Place of Formation: MICHIGAN

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

President

Name Role Address
Kramer, Jonathan President 34000 Plymouth Road, Livonia, MI 48150

Chairman

Name Role Address
Sieczka, Eric Chairman 34000 Plymouth Road, Livonia, MI 48150

Vice Chairman

Name Role Address
Krock, David Vice Chairman 388 S. Main Street, 301 Akron, OH 44311

Chief Operating Officer

Name Role Address
Early, Kent Chief Operating Officer 34000 Plymouth Road, Livonia, MI 48150

Secretary

Name Role Address
Poteat, Tracey Secretary 34000 Plymouth, LIVONIA, MI 48150

Chief Financial Officer

Name Role Address
Cook, Nathaniel Chief Financial Officer 34000 Plymouth Road, LIVONIA, MI 48150

Asst. Treasurer

Name Role Address
Putala, Vicki Asst. Treasurer 34000 Plymouth Road, LIVONIA, MI 48150

Vice President

Name Role Address
Cavallaro, Ronald Vice President 34000 Plymouth Road, LIVONIA, MI 48150
Wingate, Patrick Vice President 300 East Mitchell Street, Suite 2 Petoskey, MI 49770
STEVENS -JAMES- INC Vice President No data
HARDT, JOHN Vice President 580 NORTH FOURTH STREET, SUITE 610 COLUMBUS, OH 43215
Rodwan, Laura Vice President 34000 Plymouth Road, LIVONIA, MI 48150

Director

Name Role Address
Chizek, Stephen Director 209 10th Avenue South, Suite 154, Nashville, TN 37203
Griner, Joseph Director 3125 5th Avenue North, Suite 300, St. Petersburg, FL 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135892 GRINER ENGINEERING ACTIVE 2024-11-06 2029-12-31 No data 34000 PLYMOUTH RD, LIVONIA, MI, 48150
G21000086122 OHM ADVISORS ACTIVE 2021-06-29 2026-12-31 No data 34000 PLYMOUTH ROAD, LIVONIA, MI, 48150

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-06-28 CT Corporation System No data
REINSTATEMENT 2021-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 34000 Plymouth Road, LIVONIA, MI 48150 No data
CHANGE OF MAILING ADDRESS 2021-06-28 34000 Plymouth Road, LIVONIA, MI 48150 No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1987-06-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-12
Amendment 2021-07-26
REINSTATEMENT 2021-06-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State