Entity Name: | FLOWERGEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOWERGEM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 2004 (21 years ago) |
Document Number: | P04000128158 |
FEI/EIN Number |
562482942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9440 NW 12TH ST., MIAMI, FL, 33172 |
Mail Address: | 1800 NW 89TH PL, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUG KATHLEEN A | Director | 781 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
HUG HANSPETER | Director | 781 CRANDON BLVD #1105, KEY BISCAYNE, FL, 33149 |
Hug Sean P | Vice President | 781 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
HUG KATHLEEN A | Agent | 781 CRANDON BLVD. #1105, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 9440 NW 12TH ST., MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-20 | HUG, KATHLEEN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-20 | 781 CRANDON BLVD. #1105, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-21 | 9440 NW 12TH ST., MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State