Search icon

FLOWER DESIGNS BY DONNA, INC.

Company Details

Entity Name: FLOWER DESIGNS BY DONNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000074408
FEI/EIN Number 650525210
Address: 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL, 34986, US
Mail Address: 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCAVILLA DONNA Agent 5015 WILES RD #105, COCONUT CREEK, FL, 33073

Director

Name Role Address
FRANCAVILLA DONNA Director 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL, 34986
FRANCAVILLA JOHN D Director 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL, 34986

President

Name Role Address
FRANCAVILLA DONNA President 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL, 34986

Vice President

Name Role Address
FRANCAVILLA JOHN D Vice President 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2003-05-02 6047 NW WOLVERINE RD, PORT ST.LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 5015 WILES RD #105, COCONUT CREEK, FL 33073 No data
REINSTATEMENT 1996-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-13
REINSTATEMENT 1996-12-16
ANNUAL REPORT 1995-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State