Search icon

WATER MILL FLOWERS, INC.

Company Details

Entity Name: WATER MILL FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2006 (18 years ago)
Date of dissolution: 03 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2022 (3 years ago)
Document Number: P06000152131
FEI/EIN Number 208042247
Address: 2993 NW 35th Rd, Fort Lauderdale, FL, 33311, US
Mail Address: 2993 NW 35TH RD, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATER MILL FLOWERS INC PROFIT SHARING PLAN TRUST 2010 208042247 2011-07-24 WATER MILL FLOWERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 9547345710
Plan sponsor’s address 5600 NW 12TH AVE STE 304, FORT LAUDERDALE, FL, 333096600

Plan administrator’s name and address

Administrator’s EIN 208042247
Plan administrator’s name WATER MILL FLOWERS INC
Plan administrator’s address 5600 NW 12TH AVE STE 304, FORT LAUDERDALE, FL, 333096600
Administrator’s telephone number 9547345710

Signature of

Role Plan administrator
Date 2011-07-24
Name of individual signing WATER MILL FLOWERS INC
Valid signature Filed with authorized/valid electronic signature
WATER MILL FLOWERS INC 401(K) PROFIT SHARING PLAN & TRUST 2009 208042247 2010-03-13 WATER MILL FLOWERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 9547345710
Plan sponsor’s mailing address 3569 NW 53RD COURT, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 3569 NW 53RD COURT, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 208042247
Plan administrator’s name WATER MILL FLOWERS INC
Plan administrator’s address 3569 NW 53RD COURT, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547345710

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-13
Name of individual signing THOMAS DOWD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOWD THOMAS Agent 2993 NW 35th Rd, Fort Lauderdale, FL, 33311

President

Name Role Address
DOWD THOMAS President 2993 NW 35th Rd, Fort Lauderdale, FL, 33311

Chief Operating Officer

Name Role Address
RIVERA CESAR Chief Operating Officer 2993 NW 35th Rd, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013523 1-800-FLOWERS EXPIRED 2013-02-07 2018-12-31 No data 5600 NW 12TH AVE, #304, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 2993 NW 35th Rd, #101, Fort Lauderdale, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 2993 NW 35th Rd, #101, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2021-07-27 2993 NW 35th Rd, #101, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2020-09-03 DOWD, THOMAS No data
REINSTATEMENT 2020-09-03 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-05 No data No data
AMENDMENT 2017-11-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-03
ANNUAL REPORT 2021-07-27
Reinstatement 2020-09-03
Admin. Diss. for Reg. Agent 2018-04-05
Amendment 2017-11-01
Off/Dir Resignation 2017-11-01
Reg. Agent Resignation 2017-11-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State