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. |
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 |
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 |
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 | - | - |
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