Search icon

MY COUNTRY'S FLORIST & WOODSHOP CORPORATION

Company Details

Entity Name: MY COUNTRY'S FLORIST & WOODSHOP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000108701
FEI/EIN Number 061652508
Address: 794 WEST 84 STREET, HIALEAH, FL, 33014
Mail Address: 794 WEST 84 STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTERO ALBERTO Agent 1190 OPALOCKA BLVD., N. MIAMI, FL, 33168

Director

Name Role Address
QUINTERO ALBERTO Director 1190 OPALOCKA BLVD., N. MIAMI, FL, 33168

Manager

Name Role Address
GUINTERO MARIA Manager 1190 OPALOCKA BLVD, N MIAMI, FL, 33168

Treasurer

Name Role Address
GUINTERO MARIA Treasurer 1190 OPALOCKA BLVD, N MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CANCEL ADM DISS/REV 2003-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 794 WEST 84 STREET, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2003-11-24 794 WEST 84 STREET, HIALEAH, FL 33014 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000066495 TERMINATED 1000000012222 39549 1031 2005-05-02 2010-05-11 $ 1,910.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2003-11-24
Domestic Profit 2002-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State