Entity Name: | BLOOMINGDALE EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000004428 |
FEI/EIN Number | 352222951 |
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 |
Name | Role | Address |
---|---|---|
WEBSTER SCOTT A | Agent | 5317 Lenoir Ct, Plant City, FL, 33565 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 5317 Lenoir Ct, Plant City, FL 33566 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 5317 Lenoir Ct, Plant City, FL 33566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 5317 Lenoir Ct, Plant City, FL 33565 | No data |
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: 02 Feb 2025
Sources: Florida Department of State