Search icon

B & R FLOWERS CORP. - Florida Company Profile

Company Details

Entity Name: B & R FLOWERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & R FLOWERS CORP. 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P05000103897
FEI/EIN Number 203206211

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

Address: 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL, 32750, US
Mail Address: 3060 MANDOLIN DRIVE, KISSIMMEE, FL, 34744, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHDERT WILSON A President 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL, 32750
BOHDERT WILSON A Agent 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF MAILING ADDRESS 2022-03-15 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2014-04-15 BOHDERT, WILSON A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State