Search icon

TAMMY'S SILK FLOWERS & ACCESSORIES INC - Florida Company Profile

Company Details

Entity Name: TAMMY'S SILK FLOWERS & ACCESSORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMMY'S SILK FLOWERS & ACCESSORIES 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P06000093425
FEI/EIN Number 205171196

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

Address: 7250 NW 41ST STREET, B, MIAMI, FL, 33166, US
Mail Address: 7250 NW 41ST STREET, B, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HENRY President 211 SW 95TH TERRACE # 102, PEMBROKE PINES, FL, 33025
Lam Bui H Agent 1034 NW 129th Avenue, Miami, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-29 Lam, Bui H -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1034 NW 129th Avenue, Miami, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 7250 NW 41ST STREET, B, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-03-29 7250 NW 41ST STREET, B, MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-22
Domestic Profit 2006-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State