Search icon

FOLIAGE DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: FOLIAGE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOLIAGE DEPOT, 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000136695
FEI/EIN Number 223903704

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

Address: 8751 SW 212 TERRACE, MIAMI, FL, 33189, US
Mail Address: P.O. BOX 970684, MIAMI, FL, 33197, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE BERTHA J President 8751 SW 212 TERRACE, MIAMI, FL, 33189
DE LA TORRE ANTHONY Vice President 8751 SW 212 TERRACE, MIAMI, FL, 33189
DE LA TORRE BERTHA J Agent 8751 SW 212 TERRACE, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088410 BEST VALUE JANITORIAL SERVICES EXPIRED 2010-09-27 2015-12-31 - P.O. BOX 970684, MIAMI, FL, 33197
G10000043934 PLANT DESIGNS EXPIRED 2010-05-18 2015-12-31 - P. O. BOX 970684, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 8751 SW 212 TERRACE, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-06-30
Domestic Profit 2004-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State