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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Kramer, Jonathan | President | 34000 Plymouth Road, Livonia, MI 48150 |
Name | Role | Address |
---|---|---|
Sieczka, Eric | Chairman | 34000 Plymouth Road, Livonia, MI 48150 |
Name | Role | Address |
---|---|---|
Krock, David | Vice Chairman | 388 S. Main Street, 301 Akron, OH 44311 |
Name | Role | Address |
---|---|---|
Early, Kent | Chief Operating Officer | 34000 Plymouth Road, Livonia, MI 48150 |
Name | Role | Address |
---|---|---|
Poteat, Tracey | Secretary | 34000 Plymouth, LIVONIA, MI 48150 |
Name | Role | Address |
---|---|---|
Cook, Nathaniel | Chief Financial Officer | 34000 Plymouth Road, LIVONIA, MI 48150 |
Name | Role | Address |
---|---|---|
Putala, Vicki | Asst. Treasurer | 34000 Plymouth Road, LIVONIA, MI 48150 |
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 |
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 |
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 |
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 |
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