Search icon

ABBIE'S FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: ABBIE'S FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBIE'S 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000119990
FEI/EIN Number 200573091

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

Address: 735 7TH STREET WEST, PALMETTO, FL, 34221
Mail Address: 735 7TH STREET WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFFET ROGER President 1409 7TH STREET WEST, PALMETTO, FL, 34221
MOFFET LORI Vice President 1409 7TH STREET WEST, PALMETTO, FL, 34221
PELTON RICHARD M Treasurer 5144 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34208
PEEBLES DOUGLAS A Agent 1111 THIRD AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 735 7TH STREET WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-07-01 735 7TH STREET WEST, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000727292 LAPSED 1000000238982 MANATEE 2011-10-28 2021-11-02 $ 1,195.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000722855 ACTIVE 1000000238272 MANATEE 2011-10-24 2031-11-02 $ 1,164.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000216169 ACTIVE 1000000082398 02263 3917 2008-06-16 2028-07-02 $ 4,994.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000046368 ACTIVE 1000000069804 02243 5549 2008-01-18 2028-02-13 $ 4,282.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000278583 TERMINATED 1000000057297 02221 0486 2007-08-13 2027-08-29 $ 5,261.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Reg. Agent Resignation 2009-03-16
ANNUAL REPORT 2006-07-28
REINSTATEMENT 2005-03-15
Domestic Profit 2003-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State