Search icon

BELLE ORCHID, INC. - Florida Company Profile

Company Details

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

BELLE ORCHID, 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: 25 Feb 1998 (27 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P98000018300
FEI/EIN Number 593497735

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

Address: 13361 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Mail Address: 13361 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIGOOD LYNN President 13361 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
B&C CORPORATE SERVICES OF CENTRAL FLORIDA Agent , INC., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 13361 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-01-20 13361 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2009-04-27 B&C CORPORATE SERVICES OF CENTRAL FLORIDA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 , INC., 390 NORTH ORANGE AVE., STE 1400, ORLANDO, FL 32801 -

Documents

Name Date
Voluntary Dissolution 2018-02-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-20
Reg. Agent Change 2009-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State