Search icon

THE FLOWER CONE, INC.

Company Details

Entity Name: THE FLOWER CONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1981 (43 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F50507
FEI/EIN Number 59-2126938
Address: 10414 N. WOODMERE RD., TAMPA, FL 33617
Mail Address: P.O. BOX 292785, TAMPA, FL 33687-2785
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPMAN, CHRIS Agent 10414 N. WOODMERE RD, TAMPA, FL 33617

Director

Name Role Address
CHAPMAN, CHRIS Director 10414 N. WOODMERE ROAD, TAMPA, FL 33617
WARMACK, MARY Director 10414 N. WOODMERE ROAD, TAMPA, FL 33617

President

Name Role Address
CHAPMAN, CHRIS President 10414 N. WOODMERE ROAD, TAMPA, FL 33617

Treasurer

Name Role Address
CHAPMAN, CHRIS Treasurer 10414 N. WOODMERE ROAD, TAMPA, FL 33617

Vice President

Name Role Address
WARMACK, MARY Vice President 10414 N. WOODMERE ROAD, TAMPA, FL 33617

Secretary

Name Role Address
WARMACK, MARY Secretary 10414 N. WOODMERE ROAD, TAMPA, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 10414 N. WOODMERE RD., TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2007-03-14 10414 N. WOODMERE RD., TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 1995-01-27 CHAPMAN, CHRIS No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-27 10414 N. WOODMERE RD, TAMPA, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000738313 ACTIVE 1000000308418 HILLSBOROU 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000290970 ACTIVE 1000000150765 HILLSBOROU 2009-11-24 2030-02-16 $ 749.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State