Search icon

MCLEAN'S HOMESTEAD FLORAL & GIFT SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: MCLEAN'S HOMESTEAD FLORAL & GIFT SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCLEAN'S HOMESTEAD FLORAL & GIFT SHOPPE, 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: 26 Oct 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G10212
FEI/EIN Number 260449362

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

Address: 967 N KROME AVE, HOMESTEAD, FL, 33030
Mail Address: 967 N KROME AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA-PAZ, ANGELA President 967 N KROME AVE, HOMESTEAD, FL, 33030
MATI CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 967 N KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2011-04-26 967 N KROME AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 967 N KROME AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2008-09-04 MATI CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000899164 ACTIVE 1000000405327 DADE 2012-11-13 2032-11-28 $ 493.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000661723 ACTIVE 1000000192619 DADE 2011-10-07 2031-10-12 $ 789.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000489364 ACTIVE 1000000226612 DADE 2011-07-20 2031-08-03 $ 473.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000275409 ACTIVE 1000000213803 DADE 2011-04-29 2031-05-04 $ 1,014.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000614013 ACTIVE 1000000173572 DADE 2010-05-18 2030-05-26 $ 7,020.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State