Search icon

PARK AVENUE FLORIST CORP. - Florida Company Profile

Company Details

Entity Name: PARK AVENUE FLORIST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK AVENUE FLORIST CORP. 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: 22 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2018 (6 years ago)
Document Number: P07000036593
FEI/EIN Number 592903283

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

Address: 347 BLANDING BLVD., ORANGE PARK, FL, 32073, US
Mail Address: 347 BLANDING BLVD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLBERT PAMELA J President 347 BLANDING BLVD., ORANGE PARK, FL, 32073
WOLBERT RICHARD S Chief Executive Officer 347 BLANDING BLVD., ORANGE PARK, FL, 32073
MCLEOD MICHELLE L Chief Operating Officer 347 BLANDING BLVD., ORANGE PARK, FL, 32073
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2018-11-11 - -
REGISTERED AGENT NAME CHANGED 2018-11-11 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-06-15
REINSTATEMENT 2018-11-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State