Entity Name: | PHANCY SILK FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHANCY SILK FLOWERS, 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: |
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: | 29 Dec 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2022 (3 years ago) |
Document Number: | P94000093935 |
FEI/EIN Number |
650556784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6965 NW 46TH STREET, MIAMI, FL, 33166-5603, US |
Mail Address: | 6965 NW 46TH STREET, MIAMI, FL, 33166-5603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHAN NGHIEP T | Director | 5641 SW 103rd Court, MIAMI, FL, 33173 |
PHAN NGHIEP T | President | 5641 SW 103rd Court, MIAMI, FL, 33173 |
COE DIANNE M | Treasurer | 10850 SW 17O TERRACE, MIAMI, FL, 33157 |
TRAN CUNG | Vice President | 5641 SW 103RD COURT, MIAMI, FL, 33173 |
COE DIANE | Agent | 10850 SW 120 TR., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-29 | 6965 NW 46TH STREET, MIAMI, FL 33166-5603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 6965 NW 46TH STREET, MIAMI, FL 33166-5603 | - |
AMENDMENT | 2022-08-02 | - | - |
REINSTATEMENT | 2013-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-01-29 | COE, DIANE | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-29 | 10850 SW 120 TR., MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-29 |
Amendment | 2022-08-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9337297301 | 2020-05-01 | 0455 | PPP | 6995 n.w. 46th street, MIAMI, FL, 33166-5603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State