Search icon

GOLMAN FLOWER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GOLMAN FLOWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLMAN FLOWER SERVICES, 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: 15 Jan 1998 (27 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: P98000004678
FEI/EIN Number 650806210

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

Address: 410 17 ST NW, NAPLES, FL, 34120, US
Mail Address: 410 17 ST NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO JOSE President 410 17 ST NW, NAPLES, FL, 34120
ARANGO JOSE Director 410 17 ST NW, NAPLES, FL, 34120
ARANGO JOSE Agent 410 17 ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 410 17 ST NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2006-02-27 410 17 ST NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 410 17 ST NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2002-01-16 ARANGO, JOSE -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000318361 TERMINATED 1000000461989 COLLIER 2013-01-30 2023-02-06 $ 327.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-13
Off/Dir Resignation 2002-05-06
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-07-03
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-11-08
ANNUAL REPORT 1999-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State