Entity Name: | BUNING THE FLORIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Oct 2007 (18 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | F07000004858 |
FEI/EIN Number |
841726411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4331 Old Dominion Rd, Orlando, FL, 32812, US |
Mail Address: | 100 METROPOLITAN AVE, ASHLAND, MA, 01721, UN |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUNING THE FLORIST, INC., NEW YORK | 207139 | NEW YORK |
Name | Role | Address |
---|---|---|
GOOCH EDWARD L | President | 100 METROPOLITIAN AVE., ASHLAND, MA, 01721 |
GOOCH EDWARD L | Director | 100 METROPOLITIAN AVE., ASHLAND, MA, 01721 |
GOOCH EDWARD L | Chairman | 100 METROPOLITIAN AVE., ASHLAND, MA, 01721 |
GOOCH JEAN L | Director | 100 METROPOLITIAN AVE., ASHLAND, MA, 01721 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08154700190 | BUNING THE FLORIST | EXPIRED | 2008-06-02 | 2013-12-31 | - | 100 METROPOLITAN AVE, ASHLAND, MA, 01721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 4331 Old Dominion Rd, Orlando, FL 32812 | - |
REGISTERED AGENT CHANGED | 2024-01-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 4331 Old Dominion Rd, Orlando, FL 32812 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State