Entity Name: | S & S FLOWER SHIPPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
S & S FLOWER SHIPPERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 18 Aug 1970 (55 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | 368583 |
FEI/EIN Number |
59-1300656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 Timewalk Drive, Brandon, FL 33519 |
Mail Address: | 721 Timewalk Drive, Brandon, FL 33519 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEER, Polyanne | Agent | 721 Timewalk Drive, Brandon, FL 33519 |
SPEER, SYD | Director | 721 Timewalk Drive, Brandon, FL 33519 |
SPEER, POLLYANNE | Director | 721 Timewalk Drive, Brandon, FL 33519 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000038930 | TROPICAL PLANT & SEED LOCATORS | EXPIRED | 2015-04-17 | 2020-12-31 | - | 4728 RIDGEWOOD RD EAST, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 721 Timewalk Drive, Brandon, FL 33519 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 721 Timewalk Drive, Brandon, FL 33519 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | SPEER, Polyanne | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 721 Timewalk Drive, Brandon, FL 33519 | - |
REINSTATEMENT | 2015-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-09-15 | - | - |
REINSTATEMENT | 1995-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-02-27 |
Amendment | 2014-09-15 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-02-05 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State