Entity Name: | EVERYDAY FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERYDAY FLOWERS, 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: | 20 Dec 1993 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P93000088505 |
FEI/EIN Number |
593212541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 SO. HWY. 17, EAST PALATKA, FL, 32131, US |
Mail Address: | P.O. BOX 2646, PALATKA, FL, 32718-2646, US |
ZIP code: | 32131 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND JAMES W | President | 128 CEDAR CREEK RD, PALATKA, FL, 32177 |
RAYMOND JAMES W | Chairman | 128 CEDAR CREEK RD, PALATKA, FL, 32177 |
RAYMOND JAMES W | Director | 128 CEDAR CREEK RD, PALATKA, FL, 32177 |
FIELDS PRESTON J | Agent | 413 ST. JOHNS AVE., PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 225 SO. HWY. 17, EAST PALATKA, FL 32131 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 225 SO. HWY. 17, EAST PALATKA, FL 32131 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-07-29 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-03-22 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State