Entity Name: | PURPLE TULIP FLORIST INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURPLE TULIP FLORIST 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: | 22 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (2 years ago) |
Document Number: | P10000087060 |
FEI/EIN Number |
273739678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5418 STEWART ST, MILTON, FL, 32570, US |
Mail Address: | 5418 STEWART ST, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dalgleish KATHERINE M | President | 3956 Charles Circle, Pace, FL, 32571 |
FOLZMAN MARIA | Secretary | 5216 TUPELO LANE, MILTON, FL, 32570 |
dalgleish katherine m | Agent | 5418 STEWART ST, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 5418 STEWART ST, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | dalgleish, katherine marie | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000208370 | TERMINATED | 1000000581768 | SANTA ROSA | 2014-02-06 | 2034-02-13 | $ 4,032.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000208396 | TERMINATED | 1000000581772 | SANTA ROSA | 2014-02-06 | 2024-02-13 | $ 303.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-18 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State