Search icon

FLOWERSLOFT, CORP.

Company Details

Entity Name: FLOWERSLOFT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2010 (14 years ago)
Date of dissolution: 24 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: P10000071104
FEI/EIN Number 273351620
Address: 2289 NE 164th St, North Miami Beach, FL, 33162, US
Mail Address: 2289 NE 164th St, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOUED MELISA Agent 18670 NE 21 Ave, North Miami Beach, FL, 33179

President

Name Role Address
SOUED MELISA President 18670 NE 21 Ave, North Miami Beach, FL, 33179

Director

Name Role Address
SOUED MELISA Director 18670 NE 21 Ave, North Miami Beach, FL, 33179
BAKALARZ PATRICIA Director 21200 POINT PLACE #605, AVENTURA, FL, 33180

Secretary

Name Role Address
BAKALARZ PATRICIA Secretary 21200 POINT PLACE #605, AVENTURA, FL, 33180

Treasurer

Name Role Address
BAKALARZ PATRICIA Treasurer 21200 POINT PLACE #605, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 2289 NE 164th St, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2014-12-04 2289 NE 164th St, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 18670 NE 21 Ave, North Miami Beach, FL 33179 No data
REINSTATEMENT 2011-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515295 TERMINATED 1000000605341 ORANGE 2014-04-07 2034-05-01 $ 3,050.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-24
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-12-04
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-02
REINSTATEMENT 2011-11-29
Domestic Profit 2010-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State