Search icon

GOLMAN FLOWER SERVICES, INC.

Company Details

Entity Name: GOLMAN FLOWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000004678
FEI/EIN Number 650806210
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

Agent

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

President

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

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 410 17 ST NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2006-02-27 410 17 ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 410 17 ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2002-01-16 ARANGO, JOSE No data
REINSTATEMENT 2000-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State