Search icon

PALM BEACH FLORAL DESIGN, INC.

Company Details

Entity Name: PALM BEACH FLORAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2006 (19 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: P06000035853
FEI/EIN Number 204491012
Address: 3866 Prospect Ave., Suite 19, Riviera Beach, FL, 33404, US
Mail Address: 3866 Prospect Ave., Suite 19, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOSBERG GERILYN Agent 3866 Prospect Ave., Riviera Beach, FL, 33404

President

Name Role Address
KOSBERG GERILYN President 3866 Prospect Ave., Riviera Beach, FL, 33404

Vice President

Name Role Address
Kosberg David Vice President 3866 Prospect Ave., Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022983 GERILYN GIANNA EVENT AND FLORAL DESIGN ACTIVE 2012-03-06 2028-12-31 No data 3866 PROSPECT AVENUE, SUITE #19, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000180986. CONVERSION NUMBER 500000212455
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 3866 Prospect Ave., Suite 19, Riviera Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 3866 Prospect Ave., Suite 19, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2016-05-03 3866 Prospect Ave., Suite 19, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2016-05-03 KOSBERG, GERILYN No data
REINSTATEMENT 2016-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2011-03-18 PALM BEACH FLORAL DESIGN, INC. No data
NAME CHANGE AMENDMENT 2008-07-25 PROFESSIONAL EVENT PLANNING OF THE PALM BEACHES, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-05-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State