Search icon

ALOMA FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: ALOMA FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALOMA FLORIST, 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: 29 Apr 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000039028
FEI/EIN Number 593119060

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

Address: 2050 SEMORAN BLVD, 128, WINTER PARK, FL, 32792
Mail Address: 2050 SEMORAN BLVD, 128, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ROBERT B Vice President 2750 CHADDSFORD CIR #200, OVIEDO, FL, 32765
BOYD KERRIE J President 2750 CHADDSFORD CIRCLE #200, OVIEDO, FL, 32765
BOYD ROBERT B Agent 2750 CHADDFORD CIR 200, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2750 CHADDFORD CIR 200, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 2050 SEMORAN BLVD, 128, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2002-05-21 2050 SEMORAN BLVD, 128, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 1999-08-09 BOYD, ROBERT B -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2000-03-04
Reg. Agent Change 1999-08-09
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-20
Domestic Profit Articles 1997-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State