Search icon

CF FLOWERS INC. - Florida Company Profile

Company Details

Entity Name: CF FLOWERS 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: 07 Sep 2012 (13 years ago)
Date of dissolution: 08 Sep 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: F12000003712
FEI/EIN Number 27-3865616

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

Address: 3400 NW 74ND AVENUE, UNIT 1, MIAMI, FL, 33122, US
Mail Address: P.O. BOX 228025, MIAMI, FL, 33222-8025, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
GINERIS MARC A President 2911 TURTLE CREEK BLVD., SUITE 300, DALLAS, TX, 75219
GINERIS MARC A Director 2911 TURTLE CREEK BLVD., SUITE 300, DALLAS, TX, 75219
SAY CARRIDINE C Director 2911 TURTLE CREEK BLVD., SUITE 300, DALLAS, TX, 75219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079509 CALITA FARMS EXPIRED 2013-08-09 2018-12-31 - 3400 NW 74TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-09-08 - -
REGISTERED AGENT CHANGED 2014-09-08 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2013-08-08 CF FLOWERS INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 3400 NW 74ND AVENUE, UNIT 1, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2013-04-05 3400 NW 74ND AVENUE, UNIT 1, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000796960 LAPSED 13020770CC23 MIAMI-DADE COUNTY COURT 2014-07-22 2019-07-30 $15,148.51 VALLEFLOR CIA, LTDA, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Withdrawal 2014-09-08
ANNUAL REPORT 2014-02-25
Name Change 2013-08-08
ANNUAL REPORT 2013-04-05
Foreign Profit 2012-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State