Entity Name: | NATURAL FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURAL FLOWERS, 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: |
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: | 26 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 1993 (31 years ago) |
Document Number: | S34094 |
FEI/EIN Number |
650244723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 NW 36th street, Miami, FL, 33166, US |
Mail Address: | PO BOX 522034, MIAMI, FL, 33152, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATURAL FLOWERS, INC., IDAHO | 3665545 | IDAHO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MANES CARMEN | President | 4450 NW 36th street, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-25 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4450 NW 36th street, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1999-02-24 | 4450 NW 36th street, Miami, FL 33166 | - |
REINSTATEMENT | 1993-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-05 |
Reg. Agent Change | 2023-10-25 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Resignation | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7483537202 | 2020-04-28 | 0455 | PPP | 4450 NW 36TH ST, MIAMI, FL, 33166-2701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State