Search icon

MERCY'S FLOWER & GIFT, INC. - Florida Company Profile

Company Details

Entity Name: MERCY'S FLOWER & GIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCY'S FLOWER & GIFT, 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: 16 Mar 1978 (47 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: 563123
FEI/EIN Number 591803079

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

Address: 5705 SW 8TH ST, STE 712, MIAMI, FL, 33144, US
Mail Address: 5705 SW 8TH ST, STE 712, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GLORIA President 4227 N.W. 4 ST., MIAMI, FL, 33126
RODRIGUEZ GLORIA Director 4227 N.W. 4 ST., MIAMI, FL, 33126
LONGARAY, MADELEINE D. Agent 8360 W FLAGLER ST., STE 203, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5705 SW 8TH ST, STE 712, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1994-05-01 5705 SW 8TH ST, STE 712, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1989-10-02 8360 W FLAGLER ST., STE 203, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000075793 ACTIVE 1000000079324 DADE 2008-05-12 2030-02-15 $ 1,354.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000187113 ACTIVE 1000000079301 26373 4075 2008-05-12 2028-06-11 $ 42,901.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000305765 LAPSED 1000000002064 21802 4119 2003-11-07 2023-12-18 $ 6,773.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000413595 LAPSED 01022250019 20670 02310 2002-09-19 2022-10-17 $ 827.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000178990 LAPSED 01011360005 20331 00480 2002-04-12 2022-05-04 $ 4,816.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 1999-02-27
DEBIT MEMO 1998-11-24
Amendment 1998-09-17
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State