Search icon

POSIE PATCH FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: POSIE PATCH FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSIE PATCH FLORIST, 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 Mar 1974 (51 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 449126
FEI/EIN Number 591521977

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

Address: 1442 NE 26 ST., FT. LAUDERDALE, FL, 33305, US
Mail Address: 1442 NE 26 ST., FT. LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER, JOANNE MARIE Director 3 N.E. 26TH ST., FT. LAUDERDALE, FL
ZUFFELATO, JOSEPH D Vice President 3 N.E. 26TH ST., FT. LAUDERDALE, FL
BARKER, JOANNE MARIE President 3 N.E. 26TH ST., FT. LAUDERDALE, FL
CONWAY, WILLIAM C., ESQ Agent 2500 BAY DRIVE 2B, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1442 NE 26 ST., FT. LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 1995-05-01 1442 NE 26 ST., FT. LAUDERDALE, FL 33305 -
REINSTATEMENT 1994-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State