Search icon

GULFSTREAM FLORIST & GARDEN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM FLORIST & GARDEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM FLORIST & GARDEN CENTER, 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: 09 Aug 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L08308
FEI/EIN Number 000000000

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

Address: 814 S. FEDERAL HIGHWAY, HALLANDALE FL, 33009
Mail Address: 814 S. FEDERAL HIGHWAY, HALLANDALE FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPER, MATTHEW President 18190 S W 216TH ST, GOULDS FL
WIGGINS, DONNA Vice President 1965 N E 124TH ST., N MIAMI FL
LAMBERT, SYLVIA Secretary 418 S W 7 ST., HALLANDALE FL
LAMBERT, SYLVIA Treasurer 418 S W 7 ST., HALLANDALE FL
LAMBERT, SYLVIA Director 418 S W 7 ST., HALLANDALE FL
LAMBERT, SYLVIA Agent 814 SOUTH FEDERAL HIGHWAY, HALLANDALE FL, 33009
SUPER, MATTHEW Director 18190 S W 216TH ST, GOULDS FL
WIGGINS, DONNA Director 1965 N E 124TH ST., N MIAMI FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State