Search icon

PARKWELL'S FLORAL DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PARKWELL'S FLORAL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKWELL'S FLORAL DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1984 (41 years ago)
Document Number: G83263
FEI/EIN Number 592369307

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

Address: 4704 HWY 92 E, LAKELAND, FL, 33801, US
Mail Address: P O BOX 654, HIGHLAND CITY, FL, 33846, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL SUSAN B President 3731 DALE ST, LAKELAND, FL, 33812
POWELL SUSAN B Secretary 3731 DALE ST, LAKELAND, FL, 33812
POWELL SUSAN B Treasurer 3731 DALE ST, LAKELAND, FL, 33812
POWELL SUSAN B Director 3731 DALE ST, LAKELAND, FL, 33812
POWELL RODGER W Director 3731 DALE ST, LAKELAND, FL, 33812
POWELL SUSAN B Agent 3731 DALE ST, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 POWELL, SUSAN B -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3731 DALE ST, LAKELAND, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4704 HWY 92 E, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1995-08-03 4704 HWY 92 E, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State