Search icon

FLORAL EXPRESS ENTERPRISES, INC.

Company Details

Entity Name: FLORAL EXPRESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 1998 (27 years ago)
Date of dissolution: 07 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2001 (24 years ago)
Document Number: P98000063874
FEI/EIN Number 593525361
Address: 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
Mail Address: 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN DEBORAH Agent 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746

President

Name Role Address
MCLAUGHLIN DEBORAH P President 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746

Treasurer

Name Role Address
MCLAUGHLIN DEBORAH P Treasurer 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746

Director

Name Role Address
MCLAUGHLIN DEBORAH P Director 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
MCLAUGHLIN RAYMOND G Director 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746

Secretary

Name Role Address
MCLAUGHLIN RAYMOND G Secretary 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746

Vice President

Name Role Address
MCLAUGHLIN RAYMOND G Vice President 418 CARDINAL OAKS COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-13 MCLAUGHLIN, DEBORAH No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 418 CARDINAL OAKS COURT, LAKE MARY, FL 32746 No data

Documents

Name Date
Voluntary Dissolution 2001-05-07
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State