Search icon

FLOWER & WINE CART, INC. - Florida Company Profile

Company Details

Entity Name: FLOWER & WINE CART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWER & WINE CART, 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: 16 Jan 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000006623
FEI/EIN Number 651067380

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

Address: 4102 BEE RIDGE RD, SARASOTA, FL, 34233
Mail Address: 5900 S TAMIAMI TRAIL, SUITE I, SARASOTA, FL, 34231
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR DAVID Director 4100 BEE RIDGE ROAD, SARASOTA, FL, 34233
MAJOR DAVID President 4100 BEE RIDGE ROAD, SARASOTA, FL, 34233
MAJOR DAVID Secretary 4100 BEE RIDGE ROAD, SARASOTA, FL, 34233
BILARDI DAVID Director 4102 BEE RIDGE ROAD, SARASOTA, FL, 34233
BILARDI DAVID Vice President 4102 BEE RIDGE ROAD, SARASOTA, FL, 34233
BILARDI DAVID President 4102 BEE RIDGE ROAD, SARASOTA, FL, 34233
BILARDI DAVID Treasurer 4102 BEE RIDGE ROAD, SARASOTA, FL, 34233
TRACY CATHERINE L Agent 5900 S TAMIAMI TRAIL, SUITE I, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-02-21 TRACY, CATHERINE L -

Documents

Name Date
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-04
Domestic Profit 2001-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State