Search icon

HUDSON FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDSON FLORIST, 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: 25 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000126403
FEI/EIN Number 272161140

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

Address: 7422 ST RD 52, HUDSON, FL, 34667, US
Mail Address: 7422 ST RD 52, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN EDWARD J President 7422 STATE RD 52, HUDSON, FL, 34667
MCDANIEL COLLEEN Secretary 7422 STATE RD 52, HUDSON, FL, 34667
MCDANIEL COLLEEN Agent 8613 HICKS ROAD, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-25 7422 ST RD 52, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 7422 ST RD 52, HUDSON, FL 34667 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 MCDANIEL, COLLEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-24 8613 HICKS ROAD, HUDSON, FL 34669 -
PENDING REINSTATEMENT 2013-02-25 - -
REINSTATEMENT 2013-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000608992 TERMINATED 1000000794895 PASCO 2018-08-20 2028-08-29 $ 331.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000535483 TERMINATED 1000000608594 PASCO 2014-04-10 2034-05-01 $ 1,413.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-29
Amendment 2014-09-29
Reg. Agent Change 2014-07-24
ANNUAL REPORT 2014-02-21
REINSTATEMENT 2013-02-24
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State