Search icon

FLORISTERIA LA PRIMAVERA INC. - Florida Company Profile

Company Details

Entity Name: FLORISTERIA LA PRIMAVERA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORISTERIA LA PRIMAVERA 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: 25 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P14000037354
FEI/EIN Number 46-5546879

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

Address: 3615-900 DUPONT AVENUE, JACKSONVILLE, FL, 32217, US
Mail Address: 3615-900 DUPONT AVENUE, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISLA BAEZ ALBERTO President 3615-900 DUPONT AVENUE, JACKSONVILLE, FL, 32217
DISLA BAEZ ALBERTO Agent 3615 DUPONT AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 3615-900 DUPONT AVENUE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2016-04-21 3615-900 DUPONT AVENUE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2016-04-21 DISLA BAEZ, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-21
Domestic Profit 2014-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State