Search icon

NORTHSIDE FLORIST, INC. - Florida Company Profile

Company Details

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

NORTHSIDE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: 460496
FEI/EIN Number 591559268

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

Address: 13642 N FLORIDA AVE, TAMPA, FL, 33613-0215
Mail Address: 13642 N FLORIDA AVE, TAMPA, FL, 33613-0215
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ALENE S President 1016 CEDAR LAKE DRIVE, TAMPA, FL, 33612
THOMAS ALENE S Director 1016 CEDAR LAKE DRIVE, TAMPA, FL, 33612
GILBERT KATHERINE T Treasurer 13332 MORAN DR, TAMPA, FL, 33618
GILBERT KATHERINE T Director 13332 MORAN DR, TAMPA, FL, 33618
GILBERT DAN Secretary 13332 MORAN DR, TAMPA, FL, 33618
GILBERT DAN Director 13332 MORAN DR, TAMPA, FL, 33618
GILBERT KATHERINE Agent 1016 CEDAR LAKE DRIVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 GILBERT, KATHERINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-08 13642 N FLORIDA AVE, TAMPA, FL 33613-0215 -
CHANGE OF MAILING ADDRESS 1989-03-08 13642 N FLORIDA AVE, TAMPA, FL 33613-0215 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4513447208 2020-04-27 0455 PPP 13642 N. Florida Avenue, TAMPA, FL, 33613
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 31669.75
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State