Search icon

CHRIS' COOKIES, FLOWERS & GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS' COOKIES, FLOWERS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS' COOKIES, FLOWERS & GIFTS, 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: 15 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000081660
FEI/EIN Number 593599435

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

Address: 3215 SO. MACDILL AVENUE, STE D, TAMPA, FL, 33629
Mail Address: 3215 SO. MACDILL AVENUE, STE D, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMLING AMY Director 507 W REYNOLDS, PLANT CITY, FL, 33563
GRAMLING AMY Agent 507 W REYNOLDS, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 3215 SO. MACDILL AVENUE, STE D, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2008-03-05 3215 SO. MACDILL AVENUE, STE D, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2001-04-23 GRAMLING, AMY -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 507 W REYNOLDS, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State