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 |
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 |
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 |
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 | - | - |
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 |
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