Search icon

BLOOM STREET TRADING CO. INC. - Florida Company Profile

Company Details

Entity Name: BLOOM STREET TRADING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOM STREET TRADING CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000093408
FEI/EIN Number 200173994

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

Address: 715 BLOOM ST., 120, CELEBRATION, FL, 34747
Mail Address: 715 BLOOM ST., 120, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDLING BARBARA D President 715 BLOOM STREET SUITE 120, CELEBRATION, FL, 34747
SANDLING BARBARA D Agent 715 BLOOM STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-31 SANDLING, BARBARA D -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 715 BLOOM ST., 120, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2004-05-03 715 BLOOM ST., 120, CELEBRATION, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504036 TERMINATED 1000000463901 OSCEOLA 2013-02-06 2033-02-27 $ 737.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001071060 LAPSED 1000000281317 OSCEOLA 2012-11-20 2022-12-28 $ 627.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000043100 ACTIVE 1000000038623 3359 1972 2006-12-15 2028-02-13 $ 88,486.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State