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 |
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 |
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 | - | - |
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 |
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