Search icon

FLOWER VILLAGE, INC. - Florida Company Profile

Company Details

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

FLOWER VILLAGE, 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 Sep 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000066799
FEI/EIN Number 650526926

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

Address: 2200 NW 110TH AVE, SUITE 302, MIAMI, FL, 33172
Mail Address: 2200 NW 110TH AVE, SUITE 302, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA SAM President 2200 NW 110TH AVE, MIAMI, FL, 33172
ACOSTA GLADYS Agent 4696 SW 159TH CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 2200 NW 110TH AVE, SUITE 302, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-05-14 2200 NW 110TH AVE, SUITE 302, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 4696 SW 159TH CT, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-07-22 ACOSTA, GLADYS -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2007-05-14
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State