Search icon

BEAUTIFUL FLOWERS FOR YOU INC. - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL FLOWERS FOR YOU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTIFUL FLOWERS FOR YOU 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000058922
FEI/EIN Number 45-2653513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 114 EAST MAGNOLIA, EUSTIS, FL, 32726
Mail Address: 114 EAST MAGNOLIA, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moja Terri A President 114 E Magnolia Ave, Eustis, FL, 32726
Wilhelm Kayse L Director 114 E. Magnolia Ave, Eustis, FL, 32726
MOJA TERRI A Agent 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 - 114 E MAGNOLIA AVE, EUSTIS, FL, 32726
G21000067164 THE MAGNOLIA WINE AND BEER GARDEN ACTIVE 2021-05-17 2026-12-31 - 114 E MAGNOLIA AVE, EUSTIS, FL, 32726
G20000105372 TERRI'S EUSTIS FLOWER SHOP ACTIVE 2020-08-17 2025-12-31 - 114 E MAGNOLIA AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-13 MOJA, TERRI A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 114 E MAGNOLIA AVE, EUSTIS, FL 32726 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671557210 2020-04-28 0491 PPP 114 E MAGNOLIA AVE, EUSTIS, FL, 32726
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32640
Loan Approval Amount (current) 32640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32726-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 32877.87
Forgiveness Paid Date 2021-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State