Search icon

FLORAL ARTISTRY, INC. - Florida Company Profile

Company Details

Entity Name: FLORAL ARTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORAL ARTISTRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1981 (43 years ago)
Document Number: F53507
FEI/EIN Number 592133744

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

Address: 7453 Presidents Dr, Orlando, FL, 32809, US
Mail Address: 7453 Presidents Dr, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS BRENDA G President 2608 MIDSUMMER DRIVE, WINDERMERE, FL, 34786
NICHOLS R W Vice President 2608 MIDSUMMER DRIVE, WINDERMERE, FL, 34786
STONE` STEPHEN M Agent 725 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 7453 Presidents Dr, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-03-07 7453 Presidents Dr, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2002-06-02 STONE`, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2002-06-02 725 NORTH MAGNOLIA AVENUE, ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000509442 TERMINATED 1000000902333 ORANGE 2021-09-23 2041-10-06 $ 26,200.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000212518 TERMINATED 1000000884372 ORANGE 2021-04-20 2041-05-05 $ 40,213.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000620052 TERMINATED 1000000839199 ORANGE 2019-09-11 2039-09-18 $ 21,817.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000106583 TERMINATED 1000000771201 ORANGE 2018-02-28 2038-03-14 $ 10,611.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000349492 TERMINATED 1000000713787 ORANGE 2016-05-20 2036-06-01 $ 1,781.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000558045 TERMINATED 1000000673059 ORANGE 2015-04-22 2035-05-11 $ 12,144.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000273140 TERMINATED 1000000656596 ORANGE 2015-02-02 2035-02-18 $ 14,377.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000628773 TERMINATED 1000000173049 ORANGE 2010-05-20 2030-06-02 $ 88,939.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000435502 TERMINATED 1000000101150 9798 6016 2008-12-05 2029-01-28 $ 104,993.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000199512 TERMINATED 1000000101150 9798 6016 2008-12-05 2029-01-22 $ 104,694.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220928310 2021-01-26 0491 PPS 1264 La Quinta Dr Ste D, Orlando, FL, 32809-7723
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243597.17
Loan Approval Amount (current) 243597.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-7723
Project Congressional District FL-09
Number of Employees 33
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 245397.08
Forgiveness Paid Date 2021-10-27
1172037102 2020-04-10 0491 PPP 1264 LA QUINTA DR, ORLANDO, FL, 32809-7703
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264156.6
Loan Approval Amount (current) 264155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-7703
Project Congressional District FL-09
Number of Employees 33
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 267662.39
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1759503 Intrastate Non-Hazmat 2008-04-10 40000 2007 3 2 Private(Property)
Legal Name FLORAL ARTISTRY
DBA Name THE EVENT SOURCE
Physical Address 2100 PREMIER ROW, ORLANDO, FL, 32809, US
Mailing Address 2100 PREMIER ROW, ORLANDO, FL, 32809, US
Phone (407) 855-2881
Fax (407) 857-7666
E-mail MAGIC@THEEVENTSOURCE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2649310804
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-08-09
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3ALACWFC5RDVB3118
Vehicle license number 82DYXC
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State