Search icon

SEVEN SEAS' ORCHID CORP. - Florida Company Profile

Company Details

Entity Name: SEVEN SEAS' ORCHID CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN SEAS' ORCHID CORP. 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: 02 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000030623
FEI/EIN Number 65-0824617

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

Address: 1850 Bay dr, MIAMI BEACH, FL, 33141, US
Mail Address: 1850 Bay dr, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENCK JEROME President 1850 Bay dr, MIAMI BEACH, FL, 33141
RENCK QUENTIN-ALAN Director 1850 Bay dr, MIAMI BEACH, FL, 33141
RENCK JEROME Agent 1850 Bay dr, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 1850 Bay dr, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-01-23 1850 Bay dr, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 1850 Bay dr, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2013-03-24 RENCK, JEROME -
CANCEL ADM DISS/REV 2009-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-26
CORAPREIWP 2009-07-09
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State