Search icon

BRIGHT PETALS FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT PETALS FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT PETALS FLORIST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2000 (25 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P00000006540
FEI/EIN Number 650986925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1302 HOMESTEAD ROAD NORTH, LEHIGH ACRES, FL, 33936
Mail Address: 1302 HOMESTEAD ROAD NORTH, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOPP Thomas Sr. President 1302 HOMESTEAD ROAD NORTH, LEHIGH ACRES, FL, 33936
SHOPP Thomas Sr. Agent 401 POINSETTIA AVE, LEHIGH ACRES, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009977 LEHIGH VAPOR EXPIRED 2013-01-29 2018-12-31 - 1302 HOMESTEAD RD. N., LEHIGH ACRES, FL, 33936
G09000126653 FORT MYERS FLORAL BOUTIQUE EXPIRED 2009-06-25 2014-12-31 - 4208 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
REGISTERED AGENT NAME CHANGED 2023-02-02 SHOPP, Thomas, Sr. -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 401 POINSETTIA AVE, LEHIGH ACRES, FL 33972 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613637707 2020-05-01 0455 PPP 1302 Homestead Road N, Lehigh Acres, FL, 33936-6016
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16071.95
Loan Approval Amount (current) 16071.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6016
Project Congressional District FL-17
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16216.38
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State