Search icon

AMERICAN FLOWER GROUP INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN FLOWER GROUP 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: 24 Jun 1997 (28 years ago)
Branch of: AMERICAN FLOWER GROUP INC., NEW YORK (Company Number 3423206)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F97000003281
FEI/EIN Number 133326645

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

Address: 2119 NW 79TH AVENUE, DORAL, FL, 33122, US
Mail Address: 2119 NW 79TH AVENUE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
VAN ZIJVERDEN MARCO Director MAGNOLIA 1 1430, AALSMEER, HOLLAND
BROCKHOFF HARRY Director MAGNOLIA 1 1430, AALSMEER, HOLLAND
HOOGENBOOM PAUL Director 1430 BD, AALSMEER, HOLLAND
MCPHERSON CINDY Agent 2119 NW 79TH AVENUE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046875 NEXT GENERATION FLORAL EXPIRED 2010-05-28 2015-12-31 - 8410 NW 17TH STREET, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2119 NW 79TH AVENUE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2012-04-24 2119 NW 79TH AVENUE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 2119 NW 79TH AVENUE, DORAL, FL 33122 -
NAME CHANGE AMENDMENT 2006-12-06 AMERICAN FLOWER GROUP INC. -
REGISTERED AGENT NAME CHANGED 2001-08-16 MCPHERSON, CINDY -
REINSTATEMENT 2001-08-16 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000417473 ACTIVE 1000000652626 MIAMI-DADE 2015-03-26 2025-04-02 $ 712.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000175975 ACTIVE 1000000578451 MIAMI-DADE 2014-01-30 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000102052 LAPSED 1000000576921 DADE 2014-01-14 2024-01-15 $ 2,463.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-29
ADDRESS CHANGE 2010-08-25
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-26
Name Change 2006-12-06
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State