Search icon

FLOWERS & HUMMINGBIRD PRODUCTIONS, INC.

Company Details

Entity Name: FLOWERS & HUMMINGBIRD PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2009 (15 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P09000086775
FEI/EIN Number NOT APPLICABLE
Address: 830 Gribble St, AVON PARK, FL, 33825, US
Mail Address: PO Box 712, AVON PARK, FL, 33826, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES ROBERT Agent 830 Gribble St, AVON PARK, FL, 33825

Director

Name Role Address
FLORES ROBERTO Director 830 Gribble St, AVON PARK, FL, 33825
Smith Chris Director 15882 Kilmarnock Dr, Miami Lakes, FL, 33014
Flores Krista R Director 830 Gribble St, AVON PARK, FL, 33825

President

Name Role Address
FLORES ROBERTO President 830 Gribble St, AVON PARK, FL, 33825

Vice President

Name Role Address
Smith Chris Vice President 15882 Kilmarnock Dr, Miami Lakes, FL, 33014

Secretary

Name Role Address
Flores Krista R Secretary 830 Gribble St, AVON PARK, FL, 33825

Treasurer

Name Role Address
Flores Krista R Treasurer 830 Gribble St, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 830 Gribble St, AVON PARK, FL 33825 No data
CHANGE OF MAILING ADDRESS 2020-04-16 830 Gribble St, AVON PARK, FL 33825 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 830 Gribble St, AVON PARK, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 FLORES, ROBERT No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State