Search icon

BLISS ENTERPRISES, INC.

Company Details

Entity Name: BLISS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J75031
FEI/EIN Number 59-2816995
Address: FLORIDA MALL #102, 8001 S. ORANGE BLOSSOM TR., ORLANDO, FL 32809
Mail Address: FLORIDA MALL #102, 8001 S. ORANGE BLOSSOM TR., ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, MARK O. Agent 200 EAST ROBINSON STREET, SUITE 865, ORLANDO, FL 32801

President

Name Role Address
IVERS, LAWRENCE President 1910 BENHURST PL, MAITLAND, FL

Director

Name Role Address
IVERS, LAWRENCE Director 1910 BENHURST PL, MAITLAND, FL

Secretary

Name Role Address
IVERS, SANDRA Secretary 1910 BENHURST PL., MAITLAND, FL

Treasurer

Name Role Address
IVERS, SANDRA Treasurer 1910 BENHURST PL., MAITLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-30 FLORIDA MALL #102, 8001 S. ORANGE BLOSSOM TR., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1992-06-30 FLORIDA MALL #102, 8001 S. ORANGE BLOSSOM TR., ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 1991-09-24 COOPER, MARK O. No data
REGISTERED AGENT ADDRESS CHANGED 1991-09-24 200 EAST ROBINSON STREET, SUITE 865, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State