Search icon

ORCHARD, HILTZ & MCCLIMENT, INC. - Florida Company Profile

Company Details

Entity Name: ORCHARD, HILTZ & MCCLIMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P07167
FEI/EIN Number 381691323

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

Address: 34000 Plymouth Road, LIVONIA, MI, 48150, US
Mail Address: 34000 Plymouth Road, LIVONIA, MI, 48150, US
Place of Formation: MICHIGAN

Key Officers & Management

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

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 - 34000 PLYMOUTH RD, LIVONIA, MI, 48150
G21000086122 OHM ADVISORS ACTIVE 2021-06-29 2026-12-31 - 34000 PLYMOUTH ROAD, LIVONIA, MI, 48150

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-06-28 CT Corporation System -
REINSTATEMENT 2021-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 34000 Plymouth Road, LIVONIA, MI 48150 -
CHANGE OF MAILING ADDRESS 2021-06-28 34000 Plymouth Road, LIVONIA, MI 48150 -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1987-06-30 - -

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: 02 Apr 2025

Sources: Florida Department of State