Entity Name: | FLOWER GIRLZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOWER GIRLZ, 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: | 27 Aug 2014 (11 years ago) |
Document Number: | P14000071425 |
FEI/EIN Number |
47-1700941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Holmes Blvd. NW, Fort Walton Beach, FL, 32548, US |
Mail Address: | 105 Holmes Blvd. NW, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR KRISHA L | President | 105 Holmes Blvd. NW, Fort Walton Beach, FL, 32548 |
SALAZAR Gabriel L | Vice President | 717 Hart St., Fort Walton Beach, FL, 32547 |
SALAZAR KRISHA L | Agent | 105 Holmes Blvd. NW, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 105 Holmes Blvd. NW, Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 105 Holmes Blvd. NW, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 105 Holmes Blvd. NW, Fort Walton Beach, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State