Search icon

VERO BEACH FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: VERO BEACH FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO BEACH FLORIST, 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: 05 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P05000109265
FEI/EIN Number 203241241

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

Address: 1850 43rd Ave, Vero Beach, FL, 32960, US
Mail Address: 1850 43rd Ave, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClure JENNIFER Director 3096 CARDINAL DR 1A, VERO BEACH, FL, 32963
KILLEN IAN Director 3096 CARDINAL DR 1A, VERO BEACH, FL, 32963
McClure Jennifer Y Agent 1850 43rd Avenue, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1850 43rd Avenue, Vero Beach Florist, C3, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1850 43rd Ave, C3, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2022-01-26 1850 43rd Ave, C3, Vero Beach, FL 32960 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 McClure, Jennifer Yvonne -
AMENDMENT 2016-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-02
Amendment 2016-12-21
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19611.62

Date of last update: 02 May 2025

Sources: Florida Department of State