Search icon

PETALS OF PALM COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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