Search icon

ISLAND FLOWER INC.

Company Details

Entity Name: ISLAND FLOWER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: P15000048623
FEI/EIN Number 474219375
Address: 6050 COLLIER BLVD, NAPLES, FL, 34114, US
Mail Address: 6050 COLLIER BLVD, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Sheehan Joseph P Agent 1447 Collingswood Ave, Marco Island, FL, 34145

President

Name Role Address
GONZALEZ OLGA L President 6050 COLLIER BLVD, NAPLES, FL, 34114

Secretary

Name Role Address
GONZALEZ OLGA L Secretary 6050 COLLIER BLVD, NAPLES, FL, 34114

Treasurer

Name Role Address
GONZALEZ OLGA L Treasurer 6050 COLLIER BLVD, NAPLES, FL, 34114

Director

Name Role Address
GONZALEZ OLGA L Director 6050 COLLIER BLVD, NAPLES, FL, 34114

Vice President

Name Role Address
Lazarralde Juan Vice President 6050 COLLIER BLVD, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062271 5TH AVE FLORIST ACTIVE 2015-06-17 2025-12-31 No data 7572 BRISTOL CIR, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Sheehan, Joseph Patrick No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 1447 Collingswood Ave, Marco Island, FL 34145 No data
REINSTATEMENT 2021-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 6050 COLLIER BLVD, Unit 129, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2019-03-09 6050 COLLIER BLVD, Unit 129, NAPLES, FL 34114 No data
REINSTATEMENT 2016-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-09-27
Domestic Profit 2015-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State