Search icon

B & L ORCHID'S , INC - Florida Company Profile

Company Details

Entity Name: B & L ORCHID'S , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & L ORCHID'S , 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: 19 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: P13000077433
FEI/EIN Number 46-3683723

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

Address: 3505 Valley Dr, Chester, SC, 29706, US
Mail Address: 3505 Valley Dr, Chester, SC, 29706, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rumfelt Harvey L President 3505 Valley Dr, Chester, SC, 29706
Rumfelt Harvey L Vice President 3505 Valley Dr, Chester, SC, 29706
Rumfelt Harvey L Secretary 3505 Valley Dr, Chester, SC, 29706
Rumfelt Harvey L Treasurer 3505 Valley Dr, Chester, SC, 29706
Rumfelt Harvey L Director 3505 Valley Dr, Chester, SC, 29706
RUMFELT HARVEY L Agent 3505 Valley Dr, Chester, FL, 29706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 3505 Valley Dr, Chester, SC 29706 -
CHANGE OF MAILING ADDRESS 2023-11-14 3505 Valley Dr, Chester, SC 29706 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 3505 Valley Dr, Chester, FL 29706 -
AMENDMENT 2023-09-06 - -
REGISTERED AGENT NAME CHANGED 2023-09-06 RUMFELT, HARVEY L -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-11-14
AMENDED ANNUAL REPORT 2023-09-09
Amendment 2023-09-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State