Entity Name: | M & R FLORAL DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Nov 1989 (35 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | L27558 |
FEI/EIN Number | 65-0152159 |
Address: | 20230 S.W. 116TH AVE, MIAMI, FL 33189 |
Mail Address: | 20230 S.W. 116TH AVE, MIAMI, FL 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONEES, CHARLES L. | Agent | JONES, CHARLES L., #9, MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
HOUSTON, MINNIE | President | 20230, SW 116TH AVE MIAMI, FL |
Name | Role | Address |
---|---|---|
HOUSTON, MINNIE | Director | 20230, SW 116TH AVE MIAMI, FL |
HOUSTON, ROOSEVELT | Director | 20230, SW 116TH AVE MIAMI, FL |
Name | Role | Address |
---|---|---|
HOUSTON, MINNIE | Secretary | 20230, SW 116TH AVE MIAMI, FL |
Name | Role | Address |
---|---|---|
HOUSTON, ROOSEVELT | Vice President | 20230, SW 116TH AVE MIAMI, FL |
Name | Role | Address |
---|---|---|
HOUSTON, ROOSEVELT | Treasurer | 20230, SW 116TH AVE MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-27 | JONES, CHARLES L., #9, MIAMI, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-04-04 |
ANNUAL REPORT | 1996-06-12 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State