Search icon

BLOOM ELECTRICAL INC - Florida Company Profile

Company Details

Entity Name: BLOOM ELECTRICAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLOOM ELECTRICAL INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 May 1970 (55 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 364455
FEI/EIN Number 59-1302413

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

Address: 78 EDENLAWN TERR., WEST PALM BEACH, FL 33415
Mail Address: 78 EDENLAWN TERR., WEST PALM BEACH, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM, JOHN EPD President 78 EDENLAWN TERRACE, WEST PALM BEACH, FL 33415
BLOOM, JOHN EPD Director 78 EDENLAWN TERRACE, WEST PALM BEACH, FL 33415
BLOOM, JOHN E Agent 78 EDEN LAWN TERR, WEST PALM BEACH, FL 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 78 EDENLAWN TERR., WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2005-07-01 78 EDENLAWN TERR., WEST PALM BEACH, FL 33415 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-21 78 EDEN LAWN TERR, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 1989-07-21 BLOOM, JOHN E -
REINSTATEMENT 1988-12-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-13
REINSTATEMENT 2003-10-23
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-07-14
ANNUAL REPORT 1996-01-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State