Search icon

BEAUTIFUL FLOWERS FOR YOU INC.

Company Details

Entity Name: BEAUTIFUL FLOWERS FOR YOU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000058922
FEI/EIN Number 45-2653513
Address: 114 EAST MAGNOLIA, EUSTIS, FL, 32726
Mail Address: 114 EAST MAGNOLIA, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MOJA TERRI A Agent 114 E MAGNOLIA AVE, EUSTIS, FL, 32726

President

Name Role Address
Moja Terri A President 114 E Magnolia Ave, Eustis, FL, 32726

Director

Name Role Address
Wilhelm Kayse L Director 114 E. Magnolia Ave, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077907 MAGNOLIA WINE GARDEN ACTIVE 2021-06-10 2026-12-31 No data 114 E MAGNOLIA AVE, EUSTIS, FL, 32726
G21000067164 THE MAGNOLIA WINE AND BEER GARDEN ACTIVE 2021-05-17 2026-12-31 No data 114 E MAGNOLIA AVE, EUSTIS, FL, 32726
G20000105372 TERRI'S EUSTIS FLOWER SHOP ACTIVE 2020-08-17 2025-12-31 No data 114 E MAGNOLIA AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-13 MOJA, TERRI A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 114 E MAGNOLIA AVE, EUSTIS, FL 32726 No data

Court Cases

Title Case Number Docket Date Status
SARAH SULLIVAN VS BEAUTIFUL FLOWERS FOR YOU, INC., A FLORIDA CORPORATION, TERRI A. WESENBERG D/B/A TERRI'S EUSTIS FLOWER SHOP, AND TERRI A. WESENBERG D/B/A TERRI'S LEESBURG FLOWER SHOP 5D2021-0698 2021-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-001264

Parties

Name SARAH SULLIVAN LLC
Role Appellant
Status Active
Representations Zachary John McCormick
Name Terri A. Wesenberg
Role Appellee
Status Active
Name Terri's Eustis Flower Shop
Role Appellee
Status Active
Name Terri's Leesburg FLower Shop
Role Appellee
Status Active
Name BEAUTIFUL FLOWERS FOR YOU INC.
Role Appellee
Status Active
Representations Sylvia Ann Wilson
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-14
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ JAMES F. KEEDY, ESQ. MEDIATOR...; 4/8 ORDER VACATED AND W/DRAWN; MOT FOR SUB OF COURT MEDIATOR GRANTED
Docket Date 2021-05-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Sarah Sullivan
Docket Date 2021-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-04-27
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2021-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/28 ORDER
On Behalf Of Sarah Sullivan
Docket Date 2021-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE MEDIATOR
On Behalf Of Sarah Sullivan
Docket Date 2021-04-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-04-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Sarah Sullivan
Docket Date 2021-03-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-03-30
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Beautiful Flowers for You, Inc.
Docket Date 2021-03-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Zachary John McCormick 0086137
On Behalf Of Sarah Sullivan
Docket Date 2021-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah Sullivan
Docket Date 2021-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/09/21
On Behalf Of Sarah Sullivan
Docket Date 2021-03-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State