Search icon

PETALS & PRESENTS, INC.

Company Details

Entity Name: PETALS & PRESENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2003 (22 years ago)
Date of dissolution: 06 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P03000043105
FEI/EIN Number 200007782
Address: 8121 Rosies Ct., ESTERO, FL, 33928, US
Mail Address: 8121 Rosies Ct., ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CRAIG MARY A Agent 187 Monotor Dr, Flagler Beach, FL, 32136

Director

Name Role Address
CERNOHOUS THEA Director 8121 Rosies Ct., ESTERO, FL, 33928

Vice President

Name Role Address
CERNOHOUS RONALD A Vice President 8121 Rosies Ct., ESTERO, FL, 33928

Secretary

Name Role Address
CRAIG MARY A Secretary 187 Monotor Dr, Flagler Beach, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900312 FLORIST EXPIRED 2009-04-22 2014-12-31 No data 20451 S. TAMIAMI TR UNIT 1, ESTERO, FL, 33928
G09107900417 PETALS & PRESENTS FLORIST EXPIRED 2009-04-17 2014-12-31 No data 20741 S. TAMIAM TR., ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 8121 Rosies Ct., 23, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2016-02-23 8121 Rosies Ct., 23, ESTERO, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 187 Monotor Dr, Flagler Beach, FL 32136 No data
REGISTERED AGENT NAME CHANGED 2004-03-05 CRAIG, MARY A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State