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 |
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 | - |
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 | - | - |
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