Search icon

MAIN STREET FLORIST, INC. - Florida Company Profile

Company Details

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

MAIN STREET 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: 24 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000083273
FEI/EIN Number 593470650

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

Address: 344 MAIN ST., SAFETY HARBOR, FL, 34695
Mail Address: 109 WOODBURN CT, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNBURG DONALD E President 109 WOODBURN CT, SAFETY HARBOR, FL, 34695
THORNBURG DONALD E Treasurer 109 WOODBURN CT, SAFETY HARBOR, FL, 34695
THORNBURG DONALD E Director 109 WOODBURN CT, SAFETY HARBOR, FL, 34695
THORNBURG DONALD E Agent 109 WOODBURN CT, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-24 344 MAIN ST., SAFETY HARBOR, FL 34695 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-09-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-09-12
CORAPREIWP 2009-07-24
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State