Search icon

VM FLOWERS, INC.

Company Details

Entity Name: VM FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 1988 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: M97401
FEI/EIN Number 65-0088496
Address: 1600 MERCER AVE, #8, W. PALM BEACH, FL 33401
Mail Address: 1600 MERCER AVE, #8, W. PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MURRELL, DONNIE Agent 400 EXECUTIVE CENTER DR, STE 201, WEST PALM BEACH, FL 33401

Director

Name Role Address
MURRELL, DUANE Director 1600 MERCER AVENUE #8, WEST PALM BCH, FL 33401

President

Name Role Address
MURRELL, DUANE President 1600 MERCER AVENUE #8, WEST PALM BCH, FL 33401

Secretary

Name Role Address
MURRELL, DUANE Secretary 1600 MERCER AVENUE #8, WEST PALM BCH, FL 33401

Treasurer

Name Role Address
MURRELL, DUANE Treasurer 1600 MERCER AVENUE #8, WEST PALM BCH, FL 33401

Events

Event Type Filed Date Value Description
MERGER 2007-08-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000067695
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 1600 MERCER AVE, #8, W. PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2000-04-12 1600 MERCER AVE, #8, W. PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 400 EXECUTIVE CENTER DR, STE 201, WEST PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 1991-08-05 VM FLOWERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State