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 |
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 |
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 |
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 | - | - |
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 |
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