Search icon

PETAL PUSHER FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: PETAL PUSHER FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PETAL PUSHER FLORIST, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Feb 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J01449
FEI/EIN Number 59-2650227

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

Address: 739 EAST SILVER SPRINGS BLVD., 101, OCALA, FL 34470
Mail Address: 739 EAST SILVER SPRINGS BLVD., 101, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRULUCK, DANIEL W Agent 1245 SE 14TH STREET, OCALA, FL 34471
TRULUCK, DANIEL W President 1245 SE 14TH STREET, OCALA, FL 34471
TRULUCK, LAURIE ANN Vice President 1245 SE 14TH STREET, OCALA, FL 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-11-22 739 EAST SILVER SPRINGS BLVD., 101, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2011-11-22 TRULUCK, DANIEL W -
REINSTATEMENT 2011-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-22 739 EAST SILVER SPRINGS BLVD., 101, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 1245 SE 14TH STREET, OCALA, FL 34471 -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-11-22
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-07
REINSTATEMENT 2005-10-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State