Search icon

BLOOMING IDEAS INC. - Florida Company Profile

Company Details

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

BLOOMING IDEAS 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: 04 Dec 2003 (21 years ago)
Document Number: P03000146180
FEI/EIN Number 753139520

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

Address: 9608 W. PARK VILLAGE DRIVE, TAMPA, FL, 33626
Mail Address: 9608 W. PARK VILLAGE DRIVE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONZELMANN JOHN N Director 9608 W. PARK VILLAGE DRIVE, TAMPA, FL, 33626
KONZELMANN JOHN N Agent 9608 W. PARK VILLAGE DR.IVE, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118146 VUEOO FAN GEAR ACTIVE 2017-10-26 2027-12-31 - 9608 WEST PARK VILLAGE DR., TAMPA, FL, 33626
G16000037394 BRIGHT STOOLS MARKETING INC EXPIRED 2016-04-12 2021-12-31 - 9608 W PARK VILLAGE DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-02-26 9608 W. PARK VILLAGE DR.IVE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2004-04-08 KONZELMANN, JOHN N -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State