Search icon

FLOWER WORLD FLORIST OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: FLOWER WORLD FLORIST OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWER WORLD FLORIST OF VERO BEACH, 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: 13 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000042944
FEI/EIN Number 46-5648719

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

Address: 2308 7th Avenue, VERO BEACH, FL, 30960, US
Mail Address: 2308 7th Avenue, VERO BEACH, FL, 32960, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAULT DOUGLAS President 2308 7th Avenue, VERO BEACH, FL, 32960
GAULT DOUGLAS Treasurer 2308 7th Avenue, VERO BEACH, FL, 32960
GAULT SUZANNE Secretary 2308 7th Avenue, VERO BEACH, FL, 32960
GAULT SUZANNE Vice President 2308 7th Avenue, VERO BEACH, FL, 32960
GREVENGOED GLENN B Agent 2801 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 GREVENGOED, GLENN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 2308 7th Avenue, VERO BEACH, FL 30960 -
CHANGE OF MAILING ADDRESS 2015-03-27 2308 7th Avenue, VERO BEACH, FL 30960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000717751 TERMINATED 1000000801347 INDIAN RIV 2018-10-22 2038-10-24 $ 2,412.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27
Domestic Profit 2014-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State