Search icon

BLOOMINGTON CORPORATION

Company Details

Entity Name: BLOOMINGTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000011260
FEI/EIN Number 03-0481818
Address: 12001 Research Parkway, Suite 236, Orlando, FL, 32826, US
Mail Address: 12001 Research Parkway, Suite 236, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Williams Larry E Agent 3819 Yamala Ct., Orlando, FL, 32826

Director

Name Role Address
Ahmann Bill Director 607 Eagle Ridge Rd., Woodbury, MN, 55125

President

Name Role Address
Williams Larry E President 12001 Research Parkway, Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123854 TC AERO GROUP EXPIRED 2016-11-15 2021-12-31 No data 200 AVIATION DRIVE, SUITE #6, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-03-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 3819 Yamala Ct., Orlando, FL 32826 No data
CHANGE OF MAILING ADDRESS 2015-03-25 12001 Research Parkway, Suite 236, Orlando, FL 32826 No data
REGISTERED AGENT NAME CHANGED 2015-03-25 Williams, Larry Edward No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 12001 Research Parkway, Suite 236, Orlando, FL 32826 No data
PENDING REINSTATEMENT 2014-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000174490 LAPSED 2017-CA-9477-O CIRCUIT COURT - NINTH CIRCUIT 2018-04-30 2023-05-03 $121,734.87 TIMOTHY MALTER, 2292 AUSTIN DRIVE, 625, SHELBY TOWNSHIP, MI 48316

Documents

Name Date
Off/Dir Resignation 2017-12-29
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-25
Domestic Profit 2002-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State