Search icon

EDENFIELD'S FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: EDENFIELD'S FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDENFIELD'S 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: 07 Feb 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000011055
FEI/EIN Number 650469083

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

Address: 4514 GLENWOOD AVENUE, EAST FORT MYERS, FL, 33905
Mail Address: 8024 BRETON CIR, FORT MYERS, FL, 33912
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACON BETTY L Director 4514 GLENWOOD AVENUE, EAST FORT MYERS, FL, 33905
MACON BETTY L President 4514 GLENWOOD AVENUE, EAST FORT MYERS, FL, 33905
MACON TOM O Vice President 4514 GLENWOOD AVE, FORT MYERS, FL, 33905
MACON TOM O Director 4514 GLENWOOD AVE, FORT MYERS, FL, 33905
MACON TOM L Agent 8024 BRETON CIR, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2002-01-04 - -
CHANGE OF MAILING ADDRESS 2002-01-04 4514 GLENWOOD AVENUE, EAST FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2002-01-04 MACON, TOM L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2002-01-04
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-10-15
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State