Search icon

BIALYSTOCK AND BLOOM, INC.

Company Details

Entity Name: BIALYSTOCK AND BLOOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1988 (36 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: K53529
FEI/EIN Number 59-2932621
Address: 700 GRAN DNATIONAL DR, STE 100, ORLANOD, FL 32819
Mail Address: 7001 GRAND NATIONAL DR, STE 100, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, STEVEN L Agent 7001 GRAND NATIONAL DR, STE 100, ORLANDO, FL 32819

Director

Name Role Address
WILLIAMS, STEVEN L Director 7001 GRAND NATIONAL DR STE 100, ORLANDO, FL

President

Name Role Address
WILLIAMS, STEVEN L President 7001 GRAND NATIONAL DR STE 100, ORLANDO, FL

Treasurer

Name Role Address
WILLIAMS, STEVEN L Treasurer 7001 GRAND NATIONAL DR STE 100, ORLANDO, FL

Secretary

Name Role Address
WILLIAMS, STEVEN L Secretary 7001 GRAND NATIONAL DR STE 100, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-15 700 GRAN DNATIONAL DR, STE 100, ORLANOD, FL 32819 No data
REGISTERED AGENT NAME CHANGED 1995-06-15 WILLIAMS, STEVEN L No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-15 7001 GRAND NATIONAL DR, STE 100, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1995-06-15 700 GRAN DNATIONAL DR, STE 100, ORLANOD, FL 32819 No data
REINSTATEMENT 1994-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 1995-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State