Entity Name: | PETALS OF PALM COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETALS OF PALM COAST, 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: | 24 May 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P93000037476 |
FEI/EIN Number |
593186188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Erickson Place, Palm Coast, FL, 32164, US |
Mail Address: | 2 Erickson Place, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER AMY | President | 2 ERICKSON PL, PALM COAST, FL, 32164 |
WHEELER GARY B | Treasurer | 2 ERICKSON PL, PALM COAST, FL, 32164 |
WHEELER AMY | Agent | 2 ERICKSON PL, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 2 Erickson Place, Palm Coast, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 2 Erickson Place, Palm Coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-15 | 2 ERICKSON PL, PALM COAST, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-07 | WHEELER, AMY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State