Search icon

GOOD FLOWERS CORPORATION - Florida Company Profile

Company Details

Entity Name: GOOD FLOWERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD FLOWERS CORPORATION 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: 13 Sep 1994 (31 years ago)
Document Number: P94000067239
FEI/EIN Number 650549405

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

Address: 118 NE Naranja Ave., PORT ST. LUCIE, FL, 34983, US
Mail Address: 118 N NARANJA AVE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARIA T President 118 N NARANJA AVE, PT ST LUCIE, FL, 34983
FLORES MARIA T Secretary 118 N NARANJA AVE, PT ST LUCIE, FL, 34983
FLORES MARIA T Vice President 118 N NARANJA AVE, PORT ST LUCIE, FL
RICHARD V. NEILL, JR., PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 118 NE Naranja Ave., PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2019-04-10 RICHARD V NEILL JR -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 311 SOUTH SECOND STREET, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2012-04-02 118 NE Naranja Ave., PORT ST. LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State