Search icon

ORMOND BEACH FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: ORMOND BEACH FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORMOND BEACH FLORIST, 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: 18 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J48622
FEI/EIN Number 592759152

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

Address: 231 E GRANADA BLVD, ORMOND BEACH, FL, 32176, US
Mail Address: 231 E GRANADA BLVD, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLADAY, BEN E. Secretary 40 SUNSET BLVD., ORMOND BCH, FL, 32176
HOLLADAY, BEN E. Treasurer 40 SUNSET BLVD., ORMOND BCH, FL, 32176
HOLLADAY, BEN E. President 40 SUNSET BLVD., ORMOND BCH, FL, 32176
ALLEN, CHARLES M., JR. Agent 1400 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32074

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-16 231 E GRANADA BLVD, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 1997-09-16 231 E GRANADA BLVD, ORMOND BEACH, FL 32176 -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000274493 TERMINATED 1000000036283 5947 2004 2006-11-06 2026-11-29 $ 5,739.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State