Search icon

SAMUEL'S FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL'S FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: P94000027230
FEI/EIN Number 650483093

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

Address: 760 NE 167th Street, North Miami Beach, FL, 33162, US
Mail Address: 760 NE 167th Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bien-Aime Jean S President 760 NE 167th Street, North Miami Beach, FL, 33162
Alfred Bethanie Vice President 760 NE 167th Street, North Miami Beach, FL, 33162
BIEN-AIME JEAN S Agent 760 NE 167th Street, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 760 NE 167th Street, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-03-15 760 NE 167th Street, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 760 NE 167th Street, North Miami Beach, FL 33162 -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State