Search icon

THE TIDES FLOWERS & GIFTS INC.

Company Details

Entity Name: THE TIDES FLOWERS & GIFTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F93421
FEI/EIN Number 59-2216335
Address: 13303 US HIGHWAY 19, HUDSON, FL 34667
Mail Address: 13303 US HIGHWAY 19, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RESTOR, EILEEN M. Agent 7428 S. R. 52, HUDSON, FL 34667

President

Name Role Address
DOWLING, JAMES P. President 13303 U.S. 19, HUDSON, FL

Director

Name Role Address
DOWLING, JAMES P. Director 13303 U.S. 19, HUDSON, FL
MALIK, KENNETH L. Director 13303 U.S. 19, HUDSON, FL
MICHAUD, PRISCILLA Director 13303 U.S. 19, HUDSON, FL

Vice President

Name Role Address
MICHAUD, PRISCILLA Vice President 13303 U.S. 19, HUDSON, FL

Secretary

Name Role Address
MICHAUD, PRISCILLA Secretary 13303 U.S. 19, HUDSON, FL

Treasurer

Name Role Address
MICHAUD, PRISCILLA Treasurer 13303 U.S. 19, HUDSON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-05-03 13303 US HIGHWAY 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 1988-05-03 13303 US HIGHWAY 19, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 1988-05-03 7428 S. R. 52, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 1984-10-25 RESTOR, EILEEN M. No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State