Search icon

PURPLE TULIP FLORIST INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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