Search icon

HALL'S FLOWER AND GIFT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: HALL'S FLOWER AND GIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL'S FLOWER AND GIFT SHOP, 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: 03 Jun 1991 (34 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: S57469
FEI/EIN Number 593067523

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

Address: 112 N. 14TH STREET, LEESBURG, FL, 34748
Mail Address: P.O. BOX 491030, LEESBURG, FL, 34749-1030, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN GLEN Vice President 1105 N. PALMETTO, LEESBURG, FL, 34748
SAYLOR, BRUCE A. Agent 907 WEBSTER ST., LEESBURG, FL, 34748
BRYAN KAREN President 1105 N. PALMETTO, LEESBURG, FL, 34748
BRYAN KAREN Treasurer 1105 N. PALMETTO, LEESBURG, FL, 34748
BRYAN KAREN Director 1105 N. PALMETTO, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-21 - -
CHANGE OF MAILING ADDRESS 2013-02-15 112 N. 14TH STREET, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 112 N. 14TH STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State