Search icon

EDWARD BLUM, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: EDWARD BLUM, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD BLUM, C.P.A., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: P02000072912
FEI/EIN Number 900052831

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

Address: 1450 Oakleaf Circle, BOULDER, CO, 80304, US
Mail Address: 1450 Oakleaf Circle, BOULDER, CO, 80304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM EDWARD President 1450 Oakleaf Circle, BOULDER, CO, 80304
BLUM EDWARD Director 1450 Oakleaf Circle, BOULDER, CO, 80304
BLUM EDWARD Agent C/O MBAF Certified Public Accountants, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1450 Oakleaf Circle, BOULDER, CO 80304 -
REGISTERED AGENT NAME CHANGED 2024-02-29 BLUM, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 C/O MBAF Certified Public Accountants, 1172 S Dixie Highway, #403, Coral Gables, FL 33146 -
REINSTATEMENT 2024-02-29 - -
CHANGE OF MAILING ADDRESS 2024-02-29 1450 Oakleaf Circle, BOULDER, CO 80304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDED AND RESTATEDARTICLES 2003-03-19 - -

Documents

Name Date
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State