Entity Name: | FLORAL ELEGANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P04000025345 |
FEI/EIN Number | 900141167 |
Address: | 5905 118th Ter E, Parrish, FL, 34219, US |
Mail Address: | 5905 118th Ter E, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINICKE STEPHANIE | Agent | 1800 SECOND STREET, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
KELSO MARK | President | 5905 118th Ter E, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 5905 118th Ter E, Parrish, FL 34219 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 5905 118th Ter E, Parrish, FL 34219 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | REINICKE, STEPHANIE | No data |
NAME CHANGE AMENDMENT | 2004-02-13 | FLORAL ELEGANCE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-08-23 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-05-27 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State