Entity Name: | BLOOMING WELLNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jul 2013 (12 years ago) |
Document Number: | P03000064447 |
FEI/EIN Number | 550843045 |
Address: | 138 Mariner Blvd, BOX 501, Spring Hill, FL, 34609, US |
Mail Address: | 138 Mariner Blvd, BOX 501, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOBRADO-PICHARDO ANNETTE O | Agent | 138 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Pichardo Annette | Director | 138 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Pichardo Annette | President | 138 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Pichardo Annette | Secretary | 138 Mariner Blvd, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 138 Mariner Blvd, BOX 501, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 138 Mariner Blvd, BOX 501, Spring Hill, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 138 Mariner Blvd, BOX 501, Spring Hill, FL 34609 | No data |
NAME CHANGE AMENDMENT | 2013-07-01 | BLOOMING WELLNESS, INC. | No data |
AMENDMENT | 2003-09-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State