Search icon

AALSMEER FLOWERS & GIFTS, INC.

Company Details

Entity Name: AALSMEER FLOWERS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1990 (35 years ago)
Document Number: L57889
FEI/EIN Number 65-0180930
Address: 4539 TOPAZ CT, SARASOTA, FL 34233
Mail Address: 4539 TOPAZ COURT, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REED, ROSS A. Agent 4539 TOPAZ COURT, SARASOTA, FL 34233

Director

Name Role Address
REED, LOIS A Director 4539 TOPAZ CT., SARASOTA, FL
REED, ROSS A. Director 4539 TOPAZ COURT, SARASOTA, FL

Vice President

Name Role Address
REED, LOIS A Vice President 4539 TOPAZ CT., SARASOTA, FL

Treasurer

Name Role Address
REED, LOIS A Treasurer 4539 TOPAZ CT., SARASOTA, FL

Secretary

Name Role Address
REED, LOIS A Secretary 4539 TOPAZ CT., SARASOTA, FL

Asst. Secretary

Name Role Address
Reed, Stephen M. Asst. Secretary 4539 TOPAZ CT, SARASOTA, FL 34233

President

Name Role Address
REED, ROSS A. President 4539 TOPAZ COURT, SARASOTA, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4539 TOPAZ CT, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 1994-04-12 4539 TOPAZ CT, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-12 4539 TOPAZ COURT, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 1993-04-12 REED, ROSS A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State