Search icon

ANGELA'S FLOWERS WHOLESALE, CORP. - Florida Company Profile

Company Details

Entity Name: ANGELA'S FLOWERS WHOLESALE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA'S FLOWERS WHOLESALE, CORP. 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000102538
FEI/EIN Number 46-2104677

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

Address: 4666 NW 69 AVENUE, MIAMI, FL, 33166
Mail Address: 4666 NW 69 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDINO GEISSELL President 4666 NW 69 AVENUE, MIAMI, FL, 33166
PICADO MARIELO Manager 4666 NW 69 AVENUE, MIAMI, FL, 33166
SANDINO GEISSELL P Agent 4666 NW 69 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 SANDINO, GEISSELL P -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 4666 NW 69 AVENUE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000614210 TERMINATED 1000000677673 DADE 2015-05-15 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State