Search icon

FLOWERS TO GO CORP - Florida Company Profile

Company Details

Entity Name: FLOWERS TO GO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWERS TO GO 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: 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000014519
FEI/EIN Number 264411401

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

Address: 444 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELL JEREMIAS President 444 BRICKELL AVENUE, MIAMI, FL, 33131
MARTORELL'S OFFICE GROUP CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 MARTORELL'S OFFICE GROUP CORP -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-30 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000643218 TERMINATED 1000000234376 DADE 2011-09-23 2021-09-28 $ 612.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State