Search icon

ABBY COUTURE & FLOWERS INC - Florida Company Profile

Company Details

Entity Name: ABBY COUTURE & FLOWERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBY COUTURE & FLOWERS 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: 26 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P16000047174
FEI/EIN Number 81-2847905

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

Address: 15061 SW 11TH STREET, MIAMI, FL, 33194, US
Mail Address: 15061 SW 11TH STREET, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRETE ELIZABETH President 15061 SW 11TH STREET, MIAMI, FL, 33194
NEGRETE ELIZABETH Agent 15061 SW 11TH STREET, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-04 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 NEGRETE, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 15061 SW 11TH STREET, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2020-11-03 15061 SW 11TH STREET, MIAMI, FL 33194 -
NAME CHANGE AMENDMENT 2019-03-11 ABBY COUTURE & FLOWERS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000608828 ACTIVE 1000000972375 DADE 2023-12-06 2043-12-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-25
Name Change 2019-03-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-05-26

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6572.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State