Search icon

DOSS FLOWER & GIFT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: DOSS FLOWER & GIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOSS FLOWER & GIFT 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: 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: 22 Sep 1978 (46 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 587312
FEI/EIN Number 591852576

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

Address: 111 W. BADCOCK BLVD., MULBERRY, FL, 33860, UN
Mail Address: PO BOX 282, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE EVA E President 1223 PASTEUR ROAD, BARTOW, FL, 33830
FABRIZI SONYA E Vice President 1403 PALMETTO DR, MULBERRY, FL, 33860
DUKE EVA E Agent 1223 PASTEUR ROAD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 111 W. BADCOCK BLVD., MULBERRY, FL 33860 UN -
CANCEL ADM DISS/REV 2005-10-04 - -
REGISTERED AGENT NAME CHANGED 2005-10-04 DUKE, EVA E -
REGISTERED AGENT ADDRESS CHANGED 2005-10-04 1223 PASTEUR ROAD, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-03-03 111 W. BADCOCK BLVD., MULBERRY, FL 33860 UN -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-23
REINSTATEMENT 2005-10-04
ANNUAL REPORT 2004-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State