Search icon

FLOWER & PLANT EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: FLOWER & PLANT EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWER & PLANT EXCHANGE, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000039834
FEI/EIN Number 223860704

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

Address: 10821 COLLAR DR, SAN ANTONIO, FL, 33576
Mail Address: 10821 COLLAR DR, SAN ANTONIO, FL, 33576
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZIANO JOSEPH M President 10821 COLLAR DR, SAN ANTONIO, FL, 33576
DRUDY DENISE Agent 14928 north florida avenue, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 14928 north florida avenue, TAMPA, FL 33613 -
REINSTATEMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 DRUDY, DENISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2010-11-09 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000868870 TERMINATED 1000000326675 PASCO 2012-11-13 2022-11-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-05
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State