Search icon

KATIE'S FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: KATIE'S FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATIE'S FLOWERS, 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000007206
FEI/EIN Number 261687673

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

Address: 402 BAYSHORE DR., NICEVILLE, FL, 32578
Mail Address: 402 BAYSHORE DR., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISSETT TIMOTHY C President 402 BAYSHORE DR., NICEVILLE, FL, 32578
GRISSETT TIMOTHY E Vice President 402 BAYSHORE DR, NICEVILLE, FL, 32578
GRISSETT TIMOTHY E Secretary 402 BAYSHORE DR, NICEVILLE, FL, 32578
GRISSETT TIMOTHY E Treasurer 402 BAYSHORE DR, NICEVILLE, FL, 32578
GRISSETT TIMOTHY E Agent 402 BAYSHORE DR., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 402 BAYSHORE DR., NICEVILLE, FL 32578 -
AMENDMENT 2011-05-23 - -
AMENDMENT 2011-01-26 - -
AMENDMENT 2010-11-10 - -
REGISTERED AGENT NAME CHANGED 2010-11-10 GRISSETT, TIMOTHY E -

Documents

Name Date
Amendment 2017-04-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-06
Amendment 2011-05-23
ANNUAL REPORT 2011-02-06
Amendment 2011-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State