Entity Name: | TEMPLE TERRACE FLOWERS & GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMPLE TERRACE FLOWERS & GIFTS, 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: | 01 Aug 1974 (51 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 459136 |
FEI/EIN Number |
591549254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8912 N. 56TH STREET, TEMPLE TERRACE FLORIDA, 33617 |
Mail Address: | 8912 N. 56TH STREET, TEMPLE TERRACE FLORIDA, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD HERMAN | President | 11725 BRADLEY RD., THONOTASSA, FL, 33592 |
FLOYD HERMAN | Director | 11725 BRADLEY RD., THONOTASSA, FL, 33592 |
FLOYD CHEYENNE D | Director | 11725 BRADLEY R., THONOTOSSA, FL, 33592 |
FLOYD CHEYENNE D | Vice President | 11725 BRADLEY R., THONOTOSSA, FL, 33592 |
FLOYD CHEYENNE D | Secretary | 11725 BRADLEY R., THONOTOSSA, FL, 33592 |
FLOYD CHEYENNE D | Treasurer | 11725 BRADLEY R., THONOTOSSA, FL, 33592 |
DUBALDI MICHAEL J | Agent | 4949 MARBRISA DR., STE. 1405, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1999-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-12-17 | DUBALDI, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-12-17 | 4949 MARBRISA DR., STE. 1405, TAMPA, FL 33624 | - |
Name | Date |
---|---|
Amendment | 1999-12-17 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-09-23 |
ANNUAL REPORT | 1996-08-05 |
ANNUAL REPORT | 1995-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State