Search icon

FLORIST OF REUNION INC. - Florida Company Profile

Company Details

Entity Name: FLORIST OF REUNION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIST OF REUNION 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000098369
FEI/EIN Number 260809362

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

Address: 1615 US HIGHWAY 17-92, DAVENPORT, FL, 33837
Mail Address: 1615 US HIGHWAY 17-92, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKMON KEVIN President 1615 US HWY 17/92, DAVENPORT, FL, 33897
BLACKMON KEVIN Director 1615 US HWY 17/92, DAVENPORT, FL, 33897
BLACKMON MARONICA Vice President 1615 US HWY 17/92, DAVENPORT, FL, 33837
BLACKMON MARONICA Director 1615 US HWY 17/92, DAVENPORT, FL, 33837
SHORT CAROLYN Secretary 112 REEVES RD., TRENTON, GA, 30752
SHORT CAROLYN Director 112 REEVES RD., TRENTON, GA, 30752
HERBERT MIDDLEBROOKS S Treasurer 18 PAMELA LANE, TRENTON, GA, 30752
BLACKMON KEVIN Agent 7561 OSCEOLA POLK LINE RD., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-20 1615 US HIGHWAY 17-92, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2008-08-20 1615 US HIGHWAY 17-92, DAVENPORT, FL 33837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000220524 TERMINATED 1000000104458 07782 2265 2008-12-23 2029-01-22 $ 1,137.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000457381 TERMINATED 1000000104458 07782 2265 2008-12-23 2029-01-28 $ 1,137.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000363367 TERMINATED 1000000092997 7733 1052 2008-10-07 2028-10-29 $ 914.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000381567 TERMINATED 1000000092997 7733 1052 2008-10-07 2028-11-06 $ 924.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000407420 TERMINATED 1000000092997 7733 1052 2008-10-07 2028-11-19 $ 924.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000144252 TERMINATED 1000000092997 7733 1052 2008-10-07 2029-01-22 $ 934.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000380344 TERMINATED 1000000092997 7733 1052 2008-10-07 2029-01-28 $ 934.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000349499 TERMINATED 1000000092997 7733 1052 2008-10-07 2028-10-22 $ 914.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000264565 ACTIVE 1000000082736 3717 1386 2008-07-28 2028-08-18 $ 1,147.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2008-08-20
Domestic Profit 2007-09-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State