Entity Name: | FLOWER OF THE WORLD IMPORT CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOWER OF THE WORLD IMPORT CO, 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 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P10000000453 |
FEI/EIN Number |
271593962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2728 NW 72ND AVENUE, MIAMI, FL, 33122, US |
Mail Address: | 2728 NW 72ND AVENUE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHENKER MARIA S | President | 2728 NW 72 AVE, MIAMI, FL, 33122 |
SHENKER MARIA S | Agent | 7341 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000117888 | EVENT WITH GLAMOUR | EXPIRED | 2012-12-07 | 2017-12-31 | - | 4775 COLLINS AVE APT 3401, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SHENKER, MARIA S | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-12-19 | - | - |
REINSTATEMENT | 2014-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-07 | 2728 NW 72ND AVENUE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2012-01-07 | 2728 NW 72ND AVENUE, MIAMI, FL 33122 | - |
AMENDMENT | 2011-04-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000768083 | LAPSED | 2019-002601-CA-01 | MIAMI-DADE CIRCUIT COURT | 2019-10-10 | 2024-11-22 | $111,666.26 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822 |
J19000267755 | LAPSED | 2019-005247-CA-01 | 11TH MIAMI-DADE CIRCUIT | 2019-04-11 | 2024-04-16 | $42,192.44 | SBC-OPS, LLC, 1450 NW 87TH AVE, SUITE 210, DORAL |
J18000056127 | TERMINATED | 1000000771508 | DADE | 2018-02-05 | 2028-02-07 | $ 580.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000477614 | TERMINATED | 1000000753381 | DADE | 2017-08-11 | 2037-08-16 | $ 6,795.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000681052 | TERMINATED | 1000000680497 | MIAMI-DADE | 2015-06-08 | 2035-06-17 | $ 1,989.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000604404 | TERMINATED | 1000000614039 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 1,014.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001383257 | TERMINATED | 1000000508062 | MIAMI-DADE | 2013-09-06 | 2033-09-12 | $ 329.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001073504 | TERMINATED | 1000000292711 | MIAMI-DADE | 2012-12-14 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-09-27 |
Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-07-26 |
ANNUAL REPORT | 2012-01-07 |
Amendment | 2011-04-05 |
ANNUAL REPORT | 2011-02-17 |
Domestic Profit | 2010-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State