Entity Name: | FLOWER TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOWER TRANSPORT 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: | 21 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2022 (3 years ago) |
Document Number: | P15000070555 |
FEI/EIN Number |
47-4899042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12604 TWISTED OAK DR, TAMPA, FL, 33624, US |
Mail Address: | 12604 TWISTED OAK DR, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ANAMARY | President | 12604 TWISTED OAK DR, TAMPA, FL, 33624 |
GARCIA ANAMARY | Agent | 12604 TWISTED OAK DR, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-06 | 12604 TWISTED OAK DR, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 12604 TWISTED OAK DR, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2022-02-06 | 12604 TWISTED OAK DR, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-06 | GARCIA, ANAMARY | - |
REINSTATEMENT | 2022-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-12 |
REINSTATEMENT | 2022-02-06 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-08-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State