Search icon

SOUTH TRAIL FLOWER SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TRAIL FLOWER SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH TRAIL FLOWER SPECIALIST, 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: 28 Oct 1982 (42 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G07622
FEI/EIN Number 592247759

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

Address: 11342 SO. TAMIAMI TRAIL, NAPLES, FL, 33962
Mail Address: 11342 SO. TAMIAMI TRAIL, NAPLES, FL, 33962
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERLAZZO HELYN President 11342 SO. TAMIAMI TR., NAPLES, FL
SMITH JANICE Vice President 11342 SO. TAMIAMI TR., NAPLES, FL, 33962
SMITH JANICE Secretary 11342 SO. TAMIAMI TR., NAPLES, FL, 33962
SMITH JANICE Treasurer 11342 SO. TAMIAMI TR., NAPLES, FL, 33962
FERLAZZO HELYN Agent 11342 S TAMIAMI TRAIL, NAPLES, FL, 33962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-08-24 FERLAZZO, HELYN -
REGISTERED AGENT ADDRESS CHANGED 1995-08-24 11342 S TAMIAMI TRAIL, NAPLES, FL 33962 -
REINSTATEMENT 1994-06-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1983-02-16 11342 SO. TAMIAMI TRAIL, NAPLES, FL 33962 -
CHANGE OF MAILING ADDRESS 1983-02-16 11342 SO. TAMIAMI TRAIL, NAPLES, FL 33962 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000162507 TERMINATED 01020920060 03016 00877 2002-04-03 2007-04-24 $ 7,402.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506
J01000018453 TERMINATED 0000484120 02908 00055 2001-10-10 2006-10-29 $ 865.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State