Search icon

BLOOMIN' GOOD, INC.

Company Details

Entity Name: BLOOMIN' GOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1984 (40 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M08853
FEI/EIN Number 59-2476024
Address: 20905 SW 240 ST., C/O DOLORES FUGINA, HOMESTEAD, FL 33031
Mail Address: 20905 SW 240 ST., C/O DOLORES FUGINA, HOMESTEAD, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUGINA, DOLORES Agent 20905 SW 240 ST, HOMESTEAD, FL 33031

President

Name Role Address
FUGINA, DOLORES President 20905 S.W. 240 ST., HOMESTEAD, FL 33031 MD

Vice President

Name Role Address
FUGINA, DOLORES Vice President 20905 S.W. 240 ST., HOMESTEAD, FL 33031 MD

Secretary

Name Role Address
FUGINA, DOLORES Secretary 20905 S.W. 240 ST., HOMESTEAD, FL 33031 MD

Treasurer

Name Role Address
FUGINA, DOLORES Treasurer 20905 S.W. 240 ST., HOMESTEAD, FL 33031 MD

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-09 20905 SW 240 ST., C/O DOLORES FUGINA, HOMESTEAD, FL 33031 No data
CHANGE OF MAILING ADDRESS 1994-06-09 20905 SW 240 ST., C/O DOLORES FUGINA, HOMESTEAD, FL 33031 No data
REGISTERED AGENT NAME CHANGED 1994-06-09 FUGINA, DOLORES No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-09 20905 SW 240 ST, HOMESTEAD, FL 33031 No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State