Search icon

FLOWERS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLOWERS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWERS & SERVICES, 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: 12 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P05000098279
FEI/EIN Number 203561505

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

Address: 47 NW 79th St, MIAMI, FL, 33155, US
Mail Address: 47 NW 79th St, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGUERA JUAN P President 47 NW 79th St, MIAMI, FL, 33155
ARANGO ALEJANDRA Vice President 47 NW 79th St, MIAMI, FL, 33155
NOGUERA ARANGO SANTIAGO Chief Financial Officer 47 NW 79th St, MIAMI, FL, 33155
Noguera Arango Natalia M Secretary 47 NW 79th St, MIAMI, FL, 33155
Noguera Arango Maria Manager 47 NW 79th St, MIAMI, FL, 33155
NOGUERA JUAN P Agent 47 NW 79th St, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 47 NW 79th St, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 47 NW 79th St, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-04-28 47 NW 79th St, MIAMI, FL 33155 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 NOGUERA, JUAN P -
AMENDMENT 2008-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000434805 TERMINATED 1000000751332 DADE 2017-07-21 2037-07-27 $ 6,070.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000131973 TERMINATED 1000000705556 DADE 2016-02-11 2036-02-18 $ 1,101.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000713803 TERMINATED 1000000400952 DADE 2012-10-15 2032-10-17 $ 4,686.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000562681 TERMINATED 1000000230918 DADE 2011-08-25 2031-08-31 $ 6,822.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78520
Current Approval Amount:
78520
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79014.41

Date of last update: 03 May 2025

Sources: Florida Department of State