Search icon

TIPTON FLORIST AND GREENHOUSE INC.

Company Details

Entity Name: TIPTON FLORIST AND GREENHOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2004 (21 years ago)
Date of dissolution: 15 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: P04000057491
FEI/EIN Number 010810905
Address: 392 North Causeway, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 392 North Causeway, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Heise Martha L Agent 2013 Debbie St, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
WARRINGTON HEIDI Director 392 North Causeway, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 2013 Debbie St, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-27 392 North Causeway, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2017-07-27 392 North Causeway, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2017-07-27 Heise, Martha Lois No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000741599 TERMINATED 2016 10568 CIDL VOLUSIA COUNTY CIRCUIT COURT 2016-11-16 2021-11-21 $14,014.46 PENNOCK COMPANY D/B/A PENNOCK FLORAL, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961777702 2020-05-01 0491 PPP 392 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32169-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8847.33
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State