Search icon

BLOOMERS FLORAL DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMERS FLORAL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMERS FLORAL DESIGNS, 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 21 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2018 (7 years ago)
Document Number: P06000096949
FEI/EIN Number 205283164

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

Address: 4027 Indian River Dr., Cocoa, FL, 32927, US
Mail Address: P.O. Box 396, Sharpes, FL, 32959, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAYNES KAREN R President P.O. Box 396, Sharpes, FL, 32959
JAYNES KAREN R Treasurer P.O. Box 396, Sharpes, FL, 32959
JAYNES KAREN R Director P.O. Box 396, Sharpes, FL, 32959
JAYNES KAREN R Agent 4027 Indian River Dr., Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4027 Indian River Dr., Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4027 Indian River Dr., Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2017-04-08 4027 Indian River Dr., Cocoa, FL 32927 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-07-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State