Search icon

BLOOMINGDALE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMINGDALE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMINGDALE EXPRESS, 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 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000004428
FEI/EIN Number 352222951

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

Address: 5317 Lenoir Ct, Plant City, FL, 33566, US
Mail Address: 5317 Lenoir Ct, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER SCOTT A Director 5317 Lenoir Ct, Plant City, FL, 33566
WEBSTER MALINDA M Director 2805 S CONCORDIA AVE, TAMPA, FL, 33629
WEBSTER SCOTT A Agent 5317 Lenoir Ct, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 5317 Lenoir Ct, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2018-01-17 5317 Lenoir Ct, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5317 Lenoir Ct, Plant City, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State