Search icon

DIRIS FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: DIRIS FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRIS FLOWERS, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000033343
FEI/EIN Number 200760924

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

Address: 6370 SW 40 ST, MIAMI, FL, 33155
Mail Address: 6370 SW 40 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DIANEVIS E Director 10721 SW 43 LANE, MIAMI, FL, 33165
GOMEZ DIANEVIS E President 10721 SW 43 LANE, MIAMI, FL, 33165
SANTIAGO IRIS V Director 10721 SW 43 LANE, MIAMI, FL, 33165
SANTIAGO IRIS V Vice President 10721 SW 43 LANE, MIAMI, FL, 33165
SANTIAGO IRIS V Secretary 10721 SW 43 LANE, MIAMI, FL, 33165
SANTIAGO IRIS V Treasurer 10721 SW 43 LANE, MIAMI, FL, 33165
GOMEZ DIANEVIS E Agent 10721 SW 43 LANE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-03-22 6370 SW 40 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 6370 SW 40 ST, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000668164 ACTIVE 1000000723934 DADE 2016-10-05 2036-10-13 $ 4,952.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001094552 ACTIVE 1000000700357 DADE 2015-11-23 2035-12-04 $ 505.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000557120 ACTIVE 1000000670922 DADE 2015-04-07 2035-05-11 $ 560.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000393721 ACTIVE 1000000268677 MIAMI-DADE 2012-04-19 2032-05-09 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-22
REINSTATEMENT 2006-02-08
Domestic Profit 2004-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State