Entity Name: | PALM COAST FLORIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM COAST 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | K89290 |
FEI/EIN Number |
650121169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4715 SWIFT ROAD, SARASOTA, FL, 34231 |
Mail Address: | 4715 SWIFT ROAD, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ottaviano James EIII | Director | 2820 dueby, sarasota, FL, 34231 |
OTTAVIANO JAMES EIII | Agent | 2820 dueby, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-12 | OTTAVIANO, JAMES E, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-30 | 2820 dueby, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-21 | 4715 SWIFT ROAD, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2003-02-21 | 4715 SWIFT ROAD, SARASOTA, FL 34231 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-31 |
REINSTATEMENT | 2022-08-12 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State