Search icon

BLOOMING WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMING WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMING WELLNESS, INC. 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: 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

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

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

Key Officers & Management

Name Role Address
Pichardo Annette Director 138 Mariner Blvd, Spring Hill, FL, 34609
Pichardo Annette President 138 Mariner Blvd, Spring Hill, FL, 34609
Pichardo Annette Secretary 138 Mariner Blvd, Spring Hill, FL, 34609
SOBRADO-PICHARDO ANNETTE O Agent 138 Mariner Blvd, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 138 Mariner Blvd, BOX 501, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-04-01 138 Mariner Blvd, BOX 501, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 138 Mariner Blvd, BOX 501, Spring Hill, FL 34609 -
NAME CHANGE AMENDMENT 2013-07-01 BLOOMING WELLNESS, INC. -
AMENDMENT 2003-09-08 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061057709 2020-05-01 0455 PPP 61 NW 14 St, HOMESTEAD, FL, 33030
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020.09
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State