Search icon

JUNO BEACH FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: JUNO BEACH FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNO BEACH FLORIST, 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: 13 Dec 1993 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000085928
FEI/EIN Number 650450883

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

Address: 13957 US HWY ONE, JUNO BEACH, FL, 33408, US
Mail Address: 13957 US HWY ONE, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JOSEPH R Agent 13957 US HWY ONE, JUNO BEACH, FL, 33408
POWELL JOSEPH R Director 13957 US HWY ONE, JUNO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 13957 US HWY ONE, JUNO BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-19 13957 US HWY ONE, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1995-04-12 13957 US HWY ONE, JUNO BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-12-06
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State