Search icon

POINCIANA VILLAGE FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA VILLAGE FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINCIANA VILLAGE 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: 21 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000005530
FEI/EIN Number 650462155

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

Address: 249 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
Mail Address: 106 N. MONROE AVE., WENONAH, NJ, 08090
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZAK DEBRA President 106 N. MONROE AVE., WENONAH, NJ, 08090
BOZAK JOSEPH Vice President 106 N. MONROE AVE., WENONAH, NJ, 08090
MONAHAN DANIEL L Agent 101 NO. J STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-03-25 249 ROYAL POINCIANA WAY, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1999-03-25 MONAHAN, DANIEL L -
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 101 NO. J STREET, LAKE WORTH, FL 33460 -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1999-03-25
REINSTATEMENT 1998-11-20
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State