Search icon

ORCHID BLOSSOM, INC. - Florida Company Profile

Company Details

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

ORCHID BLOSSOM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 29 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: P10000025766
FEI/EIN Number 272761585

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

Address: 2929 BREEZY MEADOW RD, APOPKA, FL, 32712
Mail Address: 2929 BREEZY MEADOW RD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALIAZAL President 2929 BREEZY MEADOW RD, APOPKA, FL, 32712
CRUZ ALIAZAL Director 2929 BREEZY MEADOW RD, APOPKA, FL, 32712
CRUZ ALIAZAL P Agent 2929 BREEZY MEADOW RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-16 2929 BREEZY MEADOW RD, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-05-16 2929 BREEZY MEADOW RD, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2011-05-16 CRUZ, ALIAZAL P -
REGISTERED AGENT ADDRESS CHANGED 2011-05-16 2929 BREEZY MEADOW RD, APOPKA, FL 32712 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-29
Off/Dir Resignation 2011-05-17
ANNUAL REPORT 2011-05-16
Domestic Profit 2010-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State