Entity Name: | DAWN'S FLOWER PATCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAWN'S FLOWER PATCH 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: | 18 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2020 (5 years ago) |
Document Number: | P14000077242 |
FEI/EIN Number |
47-2002305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 E BULLARD AVE, LAKE WALES, FL, 33853 |
Mail Address: | 243 E BULLARD AVE, LAKE WALES, FL, 33853 |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPCHURCH DAWN D | President | 707 Curran St, LAKE WALES, FL, 33853 |
UPCHURCH JOHN F | Vice President | 707 Curran St, LAKE WALES, FL, 33853 |
UpChurch Dawn F | Agent | 707 Curran St, LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-27 | UpChurch, Dawn F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 707 Curran St, LAKE WALES, FL 33853 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000333870 | ACTIVE | 1000000995421 | POLK | 2024-05-24 | 2044-05-29 | $ 11,140.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J22000352379 | ACTIVE | 1000000928913 | POLK | 2022-07-18 | 2032-07-20 | $ 612.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J22000352361 | ACTIVE | 1000000928912 | POLK | 2022-07-18 | 2042-07-20 | $ 4,955.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000391627 | ACTIVE | 1000000896869 | POLK | 2021-07-30 | 2031-08-04 | $ 1,214.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000391619 | TERMINATED | 1000000896868 | POLK | 2021-07-30 | 2041-08-04 | $ 802.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000391635 | TERMINATED | 1000000896871 | POLK | 2021-07-30 | 2041-08-04 | $ 14,476.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000569101 | LAPSED | 2019-CC-002596 | POLK COUNTY COURT | 2019-08-23 | 2024-08-28 | $10911.03 | BLOOMNET, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J19000523850 | TERMINATED | 1000000835717 | POLK | 2019-07-29 | 2039-07-31 | $ 3,670.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000048791 | TERMINATED | 1000000810628 | POLK | 2019-01-09 | 2039-01-16 | $ 802.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000492983 | TERMINATED | 1000000789413 | POLK | 2018-07-09 | 2038-07-11 | $ 2,045.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State