Search icon

PAPERFLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: PAPERFLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPERFLOWERS, 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: 05 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000002965
FEI/EIN Number 650461099

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

Address: KEYSTONE EXECUTIVE PLAZA, SUITE 802, 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
Mail Address: KEYSTONE EXECUTIVE PLAZA, SUITE 802, 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCA VINCENT President 350 NE 129TH ST., NORTH MIAMI, FL, 331614630
LUCA VINCENT Vice President 350 NE 129TH ST., NORTH MIAMI, FL, 331614630
LUCA VINCENT Treasurer 350 NE 129TH ST., NORTH MIAMI, FL, 331614630
LUCA VINCENT Agent 350 NE 129 ST., N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-06-13 LUCA, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 1996-06-13 350 NE 129 ST., N. MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State