Search icon

FLORAL SEASONS CORP. - Florida Company Profile

Company Details

Entity Name: FLORAL SEASONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORAL SEASONS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P99000000976
FEI/EIN Number 650892897

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

Address: 4005 SW 10 Street, Miami, FL, 33134, US
Mail Address: 4005 SW 10 Street, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB HORTENSIA S Director 4005 SW 10 Street, Miami, FL, 33134
Cobb Thomas W President 4005 SW 10 Street, Miami, FL, 33134
COBB HORTENSIA S Agent 4005 SW 10 Street, Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 4005 SW 10 Street, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4005 SW 10 Street, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 4005 SW 10 Street, Miami, FL 33134 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-06 - -
REGISTERED AGENT NAME CHANGED 2015-03-06 COBB, HORTENSIA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-01-06
REINSTATEMENT 2015-03-06
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State