Search icon

FLOWERAMA, INC.

Company Details

Name: FLOWERAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1972 (53 years ago)
Entity Number: 320876
ZIP code: 33496
County: New York
Place of Formation: New York
Address: 6636 NW 24TH AVENUE, BOCA RATON, FL, United States, 33496
Principal Address: 6636 NW 24TH AVE, BOCA RATON, FL, United States, 33496

Contact Details

Phone +1 212-695-7076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYDNEE K. ABEL Chief Executive Officer 6636 NW 24TH AVENUE, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6636 NW 24TH AVENUE, BOCA RATON, FL, United States, 33496

Licenses

Number Status Type Date End date
1114005-DCA Inactive Business 2002-07-01 2006-03-31

History

Start date End date Type Value
2008-02-08 2014-03-10 Address 6636 NW 24TH AVE, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
2007-05-09 2012-03-07 Address 6636 NW 24TH AVENUE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2007-05-09 2008-02-08 Address 6836 NW 24TH AVENUE, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
1995-07-07 2007-05-09 Address 19 HANOVER PLACE #303, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-07-07 2007-05-09 Address 19 HANOVER PLACE #303, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140310002559 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120307002119 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100212002704 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080208002833 2008-02-08 BIENNIAL STATEMENT 2008-01-01
070509002610 2007-05-09 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2212869 OL VIO INVOICED 2015-11-09 125 OL - Other Violation
2192765 OL VIO CREDITED 2015-10-15 125 OL - Other Violation
2192764 CL VIO CREDITED 2015-10-15 175 CL - Consumer Law Violation
1723524 CL VIO INVOICED 2014-07-08 250 CL - Consumer Law Violation
1679091 CL VIO CREDITED 2014-05-13 175 CL - Consumer Law Violation
601418 RENEWAL INVOICED 2004-02-09 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
503201 LICENSE INVOICED 2002-07-01 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-09-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-05-07 Default Decision NO RECEIPT GIVEN UPON REQUEST 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2017-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RUBIO,
Party Role:
Plaintiff
Party Name:
FLOWERAMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
FLOWERAMA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State