Search icon

FLORALS BY MICHAEL, INC. - Florida Company Profile

Company Details

Entity Name: FLORALS BY MICHAEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORALS BY MICHAEL, 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: 01 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000019904
FEI/EIN Number 650905154

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

Address: 1603 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Mail Address: 1603 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMAN MICHAEL L President 1603 JOHN JIMS PKWY, NICEVILLE, FL, 32578
REDMAN MICHAEL L Agent 3955 HICKORY ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 3955 HICKORY ST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2006-10-10 1603 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2006-10-10 REDMAN, MICHAEL L -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 1603 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000225416 TERMINATED 1000000105744 2871 1785 2009-01-09 2029-01-22 $ 4,418.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000463710 ACTIVE 1000000105744 2871 1785 2009-01-09 2029-01-28 $ 4,418.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000536291 TERMINATED 1000000105744 2871 1785 2009-01-09 2029-02-04 $ 21.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000611839 TERMINATED 1000000105744 2871 1785 2009-01-09 2029-02-11 $ 21.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000315128 ACTIVE 1000000092215 2858 3606 2008-09-17 2028-09-24 $ 7,804.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J05000156585 ACTIVE 1000000017622 2657 2886 2005-10-07 2025-10-12 $ 24,182.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217

Documents

Name Date
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-07-06
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State