Search icon

PEG'S FLOWER SHOP, INC.

Company Details

Entity Name: PEG'S FLOWER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L90694
FEI/EIN Number 59-3022100
Address: 3837 SOUTHSIDE BLVD., #10, JACKSONVILLE, FL 32216
Mail Address: 3837 SOUTHSIDE BLVD., #10, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEILL, KAREN B. Agent 1009 21ST STREET, NORTH, JACKSONVILLE, FL 32250

Director

Name Role Address
WALDEN, MARION M. Director 6438 JACK WRIGHT ISLAND, ST. AUGUSTINE, FL
WALDEN, MICHAEL E. Director 6438 JACK WRIGHT ISLAND, ST. AUGUSTINE, FL

President

Name Role Address
WALDEN, MARION M. President 6438 JACK WRIGHT ISLAND, ST. AUGUSTINE, FL

Secretary

Name Role Address
WALDEN, MARION M. Secretary 6438 JACK WRIGHT ISLAND, ST. AUGUSTINE, FL

Vice President

Name Role Address
WALDEN, MICHAEL E. Vice President 6438 JACK WRIGHT ISLAND, ST. AUGUSTINE, FL

Treasurer

Name Role Address
WALDEN, MICHAEL E. Treasurer 6438 JACK WRIGHT ISLAND, ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1994-06-14 O'NEILL, KAREN B. No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-14 1009 21ST STREET, NORTH, JACKSONVILLE, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State