Search icon

FLOWER SOURCE GROUP, INC.

Company Details

Entity Name: FLOWER SOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S08164
FEI/EIN Number 65-0222038
Address: 10383 SW 186TH ST, MIAMI, FL 33157
Mail Address: 14902 SW 149 ST, MIAMI, FL 33196
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SABINA, TORIBIO Agent 14902 SW 149 ST, MIAMI, FL 33196

President

Name Role Address
SABINA, TORIBO President 14902 SW. 149 ST., MIAMI, FL 33196

Director

Name Role Address
SABINA, TORIBO Director 14902 SW. 149 ST., MIAMI, FL 33196

Secretary

Name Role Address
SABINA, DELIA Secretary 14902 SW. 149 ST., MIAMI, FL 33196

Treasurer

Name Role Address
SABINA, DELIA Treasurer 14902 SW. 149 ST., MIAMI, FL 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 10383 SW 186TH ST, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 1993-05-01 10383 SW 186TH ST, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 14902 SW 149 ST, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000152654 LAPSED 02 32397 CA 22 CIR CRT IN AND FOR MIAMI-DADE 2003-04-11 2008-05-12 $29,816.28 THE BEST SERVICE COMPANY ASSIGNEE OF WELLS FARGO BANK N, 10780 SANTA MONICA BLVD #140, LOS ANGELAS CA 90025

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-08-25
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State