Search icon

FLOWERS BY PETER, INC. - Florida Company Profile

Company Details

Entity Name: FLOWERS BY PETER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWERS BY PETER, 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: 16 Nov 1994 (30 years ago)
Date of dissolution: 01 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2002 (23 years ago)
Document Number: P94000084379
FEI/EIN Number 650546919

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

Address: 343 NE 99TH ST., MIAMI SHORES, FL, 33138, US
Mail Address: 343 NE 99TH ST., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS PETER Director 343 NE 99TH STREET, MIAMI, FL, 33138
CATALFOMO ANTHONY J Agent C/O CATALFOMO & FARRELLY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-07 343 NE 99TH ST., MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2000-08-07 343 NE 99TH ST., MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-27 C/O CATALFOMO & FARRELLY, 506 LOUISA STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2000-03-27 CATALFOMO, ANTHONY J -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2002-04-01
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State