Search icon

BLOOMS 4 YOU, INC.

Headquarter

Company Details

Entity Name: BLOOMS 4 YOU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: P07000113765
FEI/EIN Number 261247505
Address: 4064 N Concord Drive, Crystal River, FL, 34428, US
Mail Address: 14171 Dragoon Court, Summerdale, AL, 36580, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLOOMS 4 YOU, INC., ALABAMA 000-645-372 ALABAMA

Agent

Name Role Address
Yeater LISA D Agent 4064 N Concord Drive, Crystal River, FL, 34428

President

Name Role Address
Yeater LISA D President 4064 N Concord Drive, Crystal River, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118668 THE CLEANING CREW EXPIRED 2018-11-04 2023-12-31 No data 4064 N CONCORD DR, CRYSTAL RIVER, FL, 34428
G17000129183 BEST FLORIDA FEST EXPIRED 2017-11-27 2022-12-31 No data 4064 N CONCORD DR, CRYSTAL RIVER, FL, 34428
G11000065490 ARTISTIC FLOWERS EXPIRED 2011-06-29 2016-12-31 No data 8296 SW 103RD ST. RD., UNIT 5, OCALA, FL, 34481
G09047900056 ARTISTIC FLOWERS EXPIRED 2009-02-16 2014-12-31 No data 8296 SW 103RD STREET ROAD, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-25 4064 N Concord Drive, Crystal River, FL 34428 No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 4064 N Concord Drive, Crystal River, FL 34428 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 4064 N Concord Drive, Crystal River, FL 34428 No data
REGISTERED AGENT NAME CHANGED 2018-08-14 Yeater, LISA D No data
VOLUNTARY DISSOLUTION 2010-04-02 No data No data
AMENDMENT AND NAME CHANGE 2009-03-16 BLOOMS 4 YOU, INC. No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State