Search icon

H & H FLOWERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: H & H FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H FLOWERS, 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: 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: 18 Oct 1982 (42 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: G04806
FEI/EIN Number 592226943

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

Address: 1500 N.W. 95TH AVE., MIAMI, FL, 33172
Mail Address: 1500 N.W. 95TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of H & H FLOWERS, INC., KENTUCKY 0322938 KENTUCKY

Key Officers & Management

Name Role Address
KLASSON ERIC President 1500 NW 95TH ST, MIAMI, FL, 33172
BRAMFELD MICHAEL Vice President 1611 31ST ST NW, WASHINGTON, DC, 20007
FERJUSON DWIGHT Vice President 6400 GEORGETOWN PIKE, MC LEAN, VA, 22101
COOLCE ANDREW Vice President 1411 N HIGHLAND ST, ARLINGTON, VA, 22201
COOLCE ANDREW Treasurer 1411 N HIGHLAND ST, ARLINGTON, VA, 22201
WHITS JULIE Secretary 3404 DENT PLACE, WASHINGTON, DC, 20004
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
MERGER 1998-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000021153
REGISTERED AGENT NAME CHANGED 1998-01-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CORPORATE MERGER 1998-01-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000016369
CHANGE OF PRINCIPAL ADDRESS 1990-06-25 1500 N.W. 95TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1990-06-25 1500 N.W. 95TH AVE., MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011982 LAPSED 02-25659 CC23 (3) COUNTY CRT MIAMI-DADE COUNTY 2004-03-16 2009-05-07 $7946.81 OVERNITE TRANSPORTATION CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J09000054162 TERMINATED 1000000016285 20398 0752 2002-05-16 2029-01-22 $ 3,134.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000294297 ACTIVE 1000000016285 20398 0752 2002-05-16 2029-01-28 $ 3,134.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-05-05
Merger 1998-12-30
ANNUAL REPORT 1998-04-29
Merger 1998-01-20
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State