Search icon

S&J FLOWERS INC. - Florida Company Profile

Company Details

Entity Name: S&J FLOWERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&J FLOWERS 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000086086
FEI/EIN Number 270144022

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

Address: 333 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
Mail Address: 333 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE RANDAL R President 333 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
MITCHELL SUSAN L Vice President 333 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
MITCHELL SUSAN L President 333 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
MITCHELL SUSAN L Agent 333 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028615 FLOWERAMA BY SUSAN MITCHELL ACTIVE 2020-03-05 2025-12-31 - 2 N NAVY BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000422816 TERMINATED 1000000962482 SANTA ROSA 2023-08-23 2043-08-30 $ 2,636.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000363705 TERMINATED 1000000960475 SANTA ROSA 2023-07-28 2043-08-02 $ 34,785.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000749927 TERMINATED 1000000848228 SANTA ROSA 2019-11-08 2039-11-13 $ 7,238.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39375
Current Approval Amount:
39375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39741.41
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34665
Current Approval Amount:
34665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34999.13

Date of last update: 02 May 2025

Sources: Florida Department of State