Search icon

BRIMALIA FLOWERS & GIFT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BRIMALIA FLOWERS & GIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIMALIA FLOWERS & GIFT SHOP, 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: 23 Jan 1998 (27 years ago)
Date of dissolution: 02 Oct 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 02 Oct 2000 (25 years ago)
Document Number: P98000007098
FEI/EIN Number 650806739

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

Address: 1225 W. 46 ST., HIALEAH, FL, 33012
Mail Address: 1225 W. 46 ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZCALDERON ESTHER E President 8607 NW. 197 ST., MIAMI, FL, 33015
RUIZCALDERON ESTHER E Director 8607 NW. 197 ST., MIAMI, FL, 33015
NIKOLAIDIS PAULOS Secretary 1321 CORDOVA ROAD, FT. LAUDERDALE, FL, 33316
NIKOLAIDIS PAULOS Treasurer 1321 CORDOVA ROAD, FT. LAUDERDALE, FL, 33316
NIKOLAIDIS PAULOS Director 1321 CORDOVA ROAD, FT. LAUDERDALE, FL, 33316
FERNANDEZ LUISA C Vice President 1225 WEST 46TH STREET, HIALEAH, FL, 33012
RUIZCALDERON ESTHER E Agent 8607 NW 197 STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-10-02 - -
AMENDMENT 1999-11-12 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2000-10-02
ANNUAL REPORT 2000-05-26
Amendment 1999-11-12
ANNUAL REPORT 1999-05-13
Domestic Profit 1998-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State