Search icon

WILDFLOWERS THE FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: WILDFLOWERS THE FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDFLOWERS THE 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: 11 Aug 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000060076
FEI/EIN Number 650512091

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

Address: 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATRANGA SCOTT President 12650 SW 20TH ST, MIRAMAR, FL, 33027
MATRANGA, SCOTT M. Agent 12650 SW 20TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-03-19 MATRANGA, SCOTT M. -
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 12650 SW 20TH ST, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-22 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1995-02-22 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State