Search icon

CLAUDIA'S GIFTS FLOWERS INC. - Florida Company Profile

Company Details

Entity Name: CLAUDIA'S GIFTS FLOWERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDIA'S GIFTS 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: 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: 20 Jun 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000052982
FEI/EIN Number 650680143

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

Address: 550 SW 115 AVE, C-10, MIAMI, FL, 33174, US
Mail Address: PMB 1388 SW 8 ST, MIAMI, FL, 33184, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIA A President 550 SW 115 AVE- #C-10, MIAMI, FL, 33174
GOMEZ MARIA A Treasurer 550 SW 115 AVE- #C-10, MIAMI, FL, 33174
GOMEZ MARIA Secretary 550 SW 115 AVE #C-10, MIAMI, FL, 33174
GOMEZ MARIA Director 550 SW 115 AVE #C-10, MIAMI, FL, 33174
GOMEZ MARIA A Agent 550 SW 115 AVE #C-10, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 550 SW 115 AVE, C-10, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2001-01-31 550 SW 115 AVE, C-10, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 550 SW 115 AVE #C-10, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2000-05-13 GOMEZ, MARIA A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000216962 LAPSED 03-2092 CA 15 MIAMI-DADE CNTY CIRC CRT 11TH 2003-06-05 2008-06-30 $17532.51 UNION PLANTERS BANK, N.A., 2800 PONCE DE LEON BLVD., 7TH FL, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-27
DOCUMENTS PRIOR TO 1997 1996-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State