Search icon

MOURNING FLOWERS, INC.

Company Details

Entity Name: MOURNING FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000088882
FEI/EIN Number 201254518
Address: 8390 SW 72ND AVENUE, 403, MIAMI, FL, 33143
Mail Address: 8390 SW 72ND AVENUE, 403, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FJR BUSINESS SERVICES INC Agent

President

Name Role Address
KERTESZ PETER President 8390 SW 72ND AVENUE #403, MIAMI, FL, 33143

Director

Name Role Address
KERTESZ PETER Director 8390 SW 72ND AVENUE #403, MIAMI, FL, 33143
KERTESZ LINDA Director 8390 SW 72ND AVENUE #403, MIAMI, FL, 33143

Secretary

Name Role Address
KERTESZ LINDA Secretary 8390 SW 72ND AVENUE #403, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 8390 SW 72ND AVENUE, 403, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2008-04-27 8390 SW 72ND AVENUE, 403, MIAMI, FL 33143 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000202080 LAPSED 06-3902 SP 26 COUNTY COURT OF MIAMI-DADE CTY 2006-09-07 2011-09-12 $4582.20 TIMES PUBLISHING COMPANY D/B/A ST. PETERSBURG TIMES, P.O. BOX 1121, ST. PETERSBURG, FLORIDA 33731

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-06-30
Domestic Profit 2004-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State