Search icon

MONTICELLO FLORIST AND GIFTS, INC.

Company Details

Entity Name: MONTICELLO FLORIST AND GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000020564
FEI/EIN Number 542096708
Address: 151 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344, US
Mail Address: 151 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
ASHBURN REBECCA J Agent 151 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344

Director

Name Role Address
ASHBURN REBECCA J Director 151 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344

Officer

Name Role Address
ASHBURN ROBERT S Officer 151 N JEFFERSON, MONTICELLO, FL, 32344
MCDANIELS BARBARA L Officer 151 N.JEFFERSON, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 ASHBURN, REBECCA JO No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 151 NORTH JEFFERSON STREET, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2013-04-22 151 NORTH JEFFERSON STREET, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 151 NORTH JEFFERSON STREET, MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State