Entity Name: | BLOOMING TUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P07000093391 |
FEI/EIN Number | 300447983 |
Address: | 5703 SOUTHWEST 87TH AVENUE, COOPER CITY, FL, 33328 |
Mail Address: | 5703 SOUTHWEST 87TH AVENUE, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE SONDRA M | Agent | 5703 S.W. 87 AVENUE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
PIERCE SONDRA M | President | 5703 SOUTHWEST 87TH AVENUE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
PIERCE SONDRA M | Treasurer | 5703 SOUTHWEST 87TH AVENUE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
PIERCE SONDRA M | Secretary | 5703 SOUTHWEST 87TH AVENUE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
PIERCE SONDRA M | Director | 5703 SOUTHWEST 87TH AVENUE, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2012-08-13 | BLOOMING TUTORS, INC. | No data |
NAME CHANGE AMENDMENT | 2011-09-01 | XYZ SPEECH & LANGUAGE THERAPY, INC. | No data |
Name | Date |
---|---|
Name Change | 2012-08-13 |
Name Change | 2011-09-01 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-08-28 |
Domestic Profit | 2007-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State