Search icon

AMERICAN FLOWER FARMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FLOWER FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FLOWER FARMS, 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: 10 Jan 1979 (46 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 606264
FEI/EIN Number 591879515

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

Address: HWY #17 AT HWY #207, P.O. BOX 607, EAST PALATKA, FL, 32131, US
Mail Address: HWY #17 AT HWY #207, P.O. BOX 607, EAST PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE ANGELA M President 101 JOYCE LANE, EAST PALATKA, FL, 32131
STONE ANGELA M Director 101 JOYCE LANE, EAST PALATKA, FL, 32131
LANGFORD MONIQUE Vice President 101 JOYCE LANE, EAST PALATKA, FL, 32131
LANGFORD MONIQUE Secretary 101 JOYCE LANE, EAST PALATKA, FL, 32131
LANGFORD MONIQUE Director 101 JOYCE LANE, EAST PALATKA, FL, 32131
MACHEK JAMES E Director 834 KINGSTON AVENUE, DAYTONA BEACH, FL, 32114
STONE ANGELA M Agent 101 JOYCE LANE, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-21 STONE, ANGELA M -
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 101 JOYCE LANE, EAST PALATKA, FL 32131 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 HWY #17 AT HWY #207, P.O. BOX 607, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 1994-04-29 HWY #17 AT HWY #207, P.O. BOX 607, EAST PALATKA, FL 32131 -

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State