Search icon

JAYDEN FLOWERS CORP

Company Details

Entity Name: JAYDEN FLOWERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: P19000016473
FEI/EIN Number 83-3744562
Address: 4481 LAKE WORTH RD, LAKE WORTH, FL, 33461, US
Mail Address: 4481 LAKE WORTH RD, 7, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ HERNANDEZ LANNYS M Agent 4481 LAKE WORTH RD, LAKE WORTH, FL, 33461

President

Name Role Address
ORTIZ HERNANDEZ LANNYS M President 4481 LAKE WORTH RD, LAKE WORTH, FL, 33461

Secretary

Name Role Address
ORTIZ HERNANDEZ LANNYS M Secretary 4481 LAKE WORTH RD, LAKE WORTH, FL, 33461

Treasurer

Name Role Address
ORTIZ HERNANDEZ LANNYS M Treasurer 4481 LAKE WORTH RD, LAKE WORTH, FL, 33461

Vice President

Name Role Address
HERNANDEZ LIDIA M Vice President 4481 LAKE WORTH RD, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105666 JAYDEN PRINTING ACTIVE 2021-08-14 2026-12-31 No data 4481 LAKE WORTH RD SUITE 6, LAKE WORTH, FL, 33461
G21000050780 JAYDEN FLOWERS AND BALLOONS ACTIVE 2021-04-13 2026-12-31 No data 4481 LAKE WORTH RD SUITE 6, LAKE WORTH, FL, 33461
G19000029831 MILANO GELATERIA GOURMET EXPIRED 2019-03-04 2024-12-31 No data 4481 LAKE WORTH RD STE 6, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 4481 LAKE WORTH RD, SUITE 7, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4481 LAKE WORTH RD, SUITE 7, LAKE WORTH, FL 33461 No data
AMENDMENT AND NAME CHANGE 2023-10-30 JAYDEN FLOWERS CORP No data
REGISTERED AGENT NAME CHANGED 2021-01-28 ORTIZ HERNANDEZ, LANNYS M No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
Amendment and Name Change 2023-10-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-17
Domestic Profit 2019-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State