Search icon

THE FLOWER CART, INC. - Florida Company Profile

Company Details

Entity Name: THE FLOWER CART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLOWER CART, 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: 01 Oct 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J95173
FEI/EIN Number 592851971

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

Address: 10043 E ADAMO DRIVE, TAMPA, FL, 33619
Mail Address: 52147 PALM RIVER ROAD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHAN, JUDY Secretary 5219 PALM RIVER RD., TAMPA, FL
SHEHAN, JUDY Treasurer 5219 PALM RIVER RD., TAMPA, FL
CRIBBS, MARTHA President 5217 PALM RIVER RD., TAMPA, FL
SHEHAN, JUDY Agent 10043 E. ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-11 10043 E ADAMO DRIVE, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-10 10043 E ADAMO DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 10043 E. ADAMO DRIVE, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State