Search icon

A IVY COAST FLORIST, INC.

Company Details

Entity Name: A IVY COAST FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000060512
FEI/EIN Number 59-3190894
Address: 1428 E SEMORAN BLVD, STE 102, APOPKA, FL 32703
Mail Address: 1428 E SEMORAN BLVD, STE 102, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY, KERRY Agent 1428 E SEMORAN BLVD, STE 102, APOPKA, FL 32703

PCDT

Name Role Address
HENRY, KERRY D. PCDT 1428 E SEMORAN BLVD STE 102, APOPKA, FL 32703

Vice President

Name Role Address
BECKMAN, PATRICIA J. Vice President 1428 E SEMORAN BLVD STE 102, APOPKA, FL 32703

Secretary

Name Role Address
BECKMAN, PATRICIA J. Secretary 1428 E SEMORAN BLVD STE 102, APOPKA, FL 32703

Director

Name Role Address
BECKMAN, PATRICIA J. Director 1428 E SEMORAN BLVD STE 102, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 1428 E SEMORAN BLVD, STE 102, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2002-05-02 1428 E SEMORAN BLVD, STE 102, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 1428 E SEMORAN BLVD, STE 102, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State