Entity Name: | OVIEDO BEAUTIFUL FLOWERS AND GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OVIEDO BEAUTIFUL FLOWERS AND GIFTS, 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: |
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: | 18 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | P09000043963 |
FEI/EIN Number |
800412124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 W BROADWAY ST, OVIEDO, FL, 32765 |
Mail Address: | 1323 W BROADWAY ST, OVIEDO, FL, 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORA JUANA I | President | 1323 W BROADWAY ST., OVIEDO, FL, 32765 |
LORA LORENZO | Vice President | 1323 W BROADWAY ST., OVIEDO, FL, 32765 |
BURGOS CPA SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-20 | BURGOS CPA SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 450 S. Orange Avenue, 3rd Floor, Orlando, FL 32801 | - |
REINSTATEMENT | 2013-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1323 W BROADWAY ST, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1323 W BROADWAY ST, OVIEDO, FL 32765 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State