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 |
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 |
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. | - |
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 |
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