Search icon

RUM ORCHIDS, INC. - Florida Company Profile

Company Details

Entity Name: RUM ORCHIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUM ORCHIDS, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P98000025276
FEI/EIN Number 593499253

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

Address: 2463 72nd Ave. N.E., NAPLES, FL, 34120, US
Mail Address: P. O. BOX 991104, NAPLES, FL, 34116
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE LIGIA G Secretary P. O. BOX 991104, NAPLES, FL, 34116
Richard Malone F Manager PO Box 991104, Naples, FL, 34116
MALONE LIGIA G Agent 2463 72nd Ave. N.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 2463 72nd Ave. N.E., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 2463 72nd Ave. N.E., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2012-04-23 2463 72nd Ave. N.E., NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2012-04-23 MALONE, LIGIA G -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State