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 |
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 |
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 | - | - |
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 |
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