Search icon

DICK'S FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: DICK'S FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK'S 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: 27 Jul 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H14307
FEI/EIN Number 592451201

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

Address: 3304 SW 72ND AVE., PALM CITY, FL, 34990
Mail Address: PO DRAWER 1937, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LAURIE A President 3404 SW 72ND AVE., BOX 1937, PALM CITY, FL, 34990
JONES LAURIE A Agent 3304 SW 72ND AVE.,BOX 1937, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 JONES, LAURIE A -
CHANGE OF PRINCIPAL ADDRESS 2007-03-18 3304 SW 72ND AVE., PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-18 3304 SW 72ND AVE.,BOX 1937, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 1996-04-19 3304 SW 72ND AVE., PALM CITY, FL 34990 -
NAME CHANGE AMENDMENT 1987-02-11 DICK'S FLOWERS, INC. -
NAME CHANGE AMENDMENT 1984-12-12 JONES-LEIGHTON GREENHOUSES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000575727 ACTIVE 1000000171078 MARTIN 2010-05-04 2030-05-12 $ 375.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000405388 LAPSED 09-3142 CA MARTIN CO. CIRCUIT COURT 2010-02-26 2015-03-15 $26,230.21 SEACOAST NATIONAL BANK, FORMERLY FIRST NATIONAL BANK, AND TRUST COMPANY OF THE TREASURE COAST, P. O. BOX 9012, STUART, FL 34995
J10000283033 TERMINATED 1000000149361 MARTIN 2009-11-16 2030-02-16 $ 390.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State