Search icon

BAYFRONT FLORAL DECORATORS, INC. - Florida Company Profile

Company Details

Entity Name: BAYFRONT FLORAL DECORATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYFRONT FLORAL DECORATORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P00000018924
FEI/EIN Number 650995102

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

Address: 3414 Griffin Road, Fort Lauderdale, FL, 33312, US
Mail Address: 3414 Griffin Road, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Richard J President 3414 Griffin Road, Fort Lauderdale, FL, 33312
Andrews Richard J Secretary 3414 Griffin Road, Fort Lauderdale, FL, 33312
Andrews Richard J Treasurer 3414 Griffin Road, Fort Lauderdale, FL, 33312
Andrews Richard J Director 3414 Griffin Road, Fort Lauderdale, FL, 33312
Andrews Richard Vice President 3414 Griffin Road, Fort Lauderdale, FL, 33312
DUBON EMILIA Director 3414 Griffin Road, Fort Lauderdale, FL, 33312
ANDREWS RICHARD J Agent 3414 Griffin Road, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115583 BAYFRONT FLORAL & EVENT DESIGN ACTIVE 2023-09-19 2028-12-31 - 3414 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312
G08056700020 BAYFRONT FLORAL DECORATORS EXPIRED 2008-02-25 2013-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 3414 Griffin Road, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-03-15 3414 Griffin Road, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 3414 Griffin Road, Fort Lauderdale, FL 33312 -
AMENDMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2015-08-27 ANDREWS, RICHARD J -
REINSTATEMENT 2015-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000146711 TERMINATED 1000000575047 MIAMI-DADE 2014-01-23 2034-01-29 $ 1,252.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000146729 TERMINATED 1000000575048 MIAMI-DADE 2014-01-21 2024-01-29 $ 452.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001572636 TERMINATED 1000000523019 MIAMI-DADE 2013-10-03 2033-10-29 $ 863.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001340620 TERMINATED 1000000520412 MIAMI-DADE 2013-08-16 2023-09-05 $ 462.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
Amendment 2018-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State