Search icon

FLOWER STOP, INC.

Company Details

Entity Name: FLOWER STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L31490
FEI/EIN Number 65-0155708
Address: C/O BRUCE STEWART, 853 TANBARK DR #206, NAPLES, FL 34108
Mail Address: C/O BRUCE STEWART, 853 TANBARK DR #206, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, BRUCE Agent 853 TANBARK DR #206, NAPLES, FL 34108

Director

Name Role Address
STEWART, BRUCE Director 853 TANBARK DR #206, NAPLES, FL
STEWART, MAUREEN Director 853 TANBARK DR #206, NAPLES, FL

Vice President

Name Role Address
STEWART, BRUCE Vice President 853 TANBARK DR #206, NAPLES, FL

Treasurer

Name Role Address
STEWART, BRUCE Treasurer 853 TANBARK DR #206, NAPLES, FL

President

Name Role Address
STEWART, MAUREEN President 853 TANBARK DR #206, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-22 853 TANBARK DR #206, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1998-02-23 C/O BRUCE STEWART, 853 TANBARK DR #206, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-18 C/O BRUCE STEWART, 853 TANBARK DR #206, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State