Search icon

THE FLOWER EXCHANGE.COM INC - Florida Company Profile

Company Details

Entity Name: THE FLOWER EXCHANGE.COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLOWER EXCHANGE.COM 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 23 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P04000163037
FEI/EIN Number 201958405

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

Address: 2291 NW 82 AVE, MIAMI, FL, 33122
Mail Address: 2291 NW 82 AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSA GUSTAVO President 2291 NW 82 AVE, MIAMI, FL, 33122
OSSA GUSTAVO Secretary 2291 NW 82 AVE, MIAMI, FL, 33122
OSSA GUSTAVO Agent 2291 NW 82 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2291 NW 82 AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-04-30 2291 NW 82 AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2291 NW 82 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2010-11-16 OSSA, GUSTAVO -
AMENDMENT 2010-11-16 - -
AMENDMENT 2007-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000718695 LAPSED 11-41107-CA-21 MIAMI-DADE COUNTY CIRCUIT COUR 2012-10-16 2017-10-23 $73,630.00 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000531817 LAPSED 12-13846-CA-10 MIAMI-DADE COUNTY CIRCUIT COUR 2012-07-20 2017-08-01 $25,762.67 C.I. BONDI TRADERS S.A.S., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000121767 ACTIVE 1000000251406 DADE 2012-02-16 2032-02-22 $ 2,094.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-23
ANNUAL REPORT 2011-04-30
Amendment 2010-11-16
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-25
Amendment 2007-08-13
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State