Search icon

FLOWER ONE, CORP - Florida Company Profile

Company Details

Entity Name: FLOWER ONE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWER ONE, CORP 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: 26 Dec 2017 (7 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: P17000100888
FEI/EIN Number 36-4886729

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

Address: 7105 SW 8TH STREET, STE. 306, MIAMI, FL, 33144, US
Mail Address: 7105 SW 8TH STREET, STE. 306, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO LUIS O President 7105 SW 8TH STREET SUITE 306, MIAMI, FL, 33144
SERRANO LUIS O Agent 7105 SW 8TH STREET, STE. 306, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049415 ES FARMS EXPIRED 2018-04-18 2023-12-31 - 7105 SW 8 STREET, STE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 SERRANO, LUIS O -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Amendment 2018-04-18
Domestic Profit 2017-12-26

Date of last update: 03 May 2025

Sources: Florida Department of State