Search icon

SPRING FLOWERS AND PLANTS INC. - Florida Company Profile

Company Details

Entity Name: SPRING FLOWERS AND PLANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING FLOWERS AND PLANTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000001549
FEI/EIN Number 18-4845430

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

Address: 302 S WOODLAND BLVD, DELAND, FL, 32720
Mail Address: 3956 TOWN CENTER BLVD, 265, ORLANDO, FL, 32837, UN
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOUGAL DANIEL President 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
MCDOUGAL LONNY Vice President 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
MCDOUGAL LONNY Secretary 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
MCDOUGAL LONNY Agent 302 S WOODLAND BLVD, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067546 WILLAMSBURG SPACE EXPIRED 2017-06-19 2022-12-31 - 3956 TOWN CENTER BLVD, SUITE 265, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-13
Domestic Profit 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State