Entity Name: | MICK'S FLOWER BOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICK'S FLOWER BOX, 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 Jul 2001 (24 years ago) |
Document Number: | P01000072866 |
FEI/EIN Number |
651129538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 S. Main Street, Kalispell, MT, 59901, US |
Mail Address: | 139 S. Main Street, Kalispell, MT, 59901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GETTE MICKI R | President | 203 E. Nicklaus, Kalispell, MT, 59901 |
GETTE MICKI R | Director | 203 E. Nicklaus, Kalispell, MT, 59901 |
GETTE MICKI R | Secretary | 203 E. Nicklaus, Kalispell, MT, 59901 |
Hartley Michael W | Vice President | 5931 River Forest Circle, Bradenton, FL, 34203 |
Hartley Michael W | Agent | 5931 River Forest Cir, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Hartley, Michael Warren | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 5931 River Forest Cir, Bradenton, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 139 S. Main Street, Kalispell, MT 59901 | - |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 139 S. Main Street, Kalispell, MT 59901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State