Search icon

ARLINGTON FLOWER SHOP, INC. - Florida Company Profile

Company Details

Entity Name: ARLINGTON FLOWER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARLINGTON FLOWER SHOP, 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: 02 May 1978 (47 years ago)
Document Number: 573118
FEI/EIN Number 591816256

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

Address: 7130 MERRILL RD., JACKSONVILLE, FL, 32277, US
Mail Address: 7130 MERRILL RD., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNES ALLAN Treasurer 7130 MERRILL ROAD, JACKSONVILLE, FL, 32266
VARNES JOAN C President 7130 MERRILL ROAD, JACKSONVILLE, FL, 32277
POTTER LENITA Asst 7130 MERRILL RD., JACKSONVILLE, FL, 32277
Monroe Terry L Asst 7130 MERRILL RD., JACKSONVILLE, FL, 32277
VARNES JOAN Agent 7130 MERRILL RD., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-03-01 VARNES, JOAN -
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 7130 MERRILL RD., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 1995-01-30 7130 MERRILL RD., JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 1995-01-30 7130 MERRILL RD., JACKSONVILLE, FL 32277 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State