Search icon

MARJORIE BLOOM, INC.

Company Details

Entity Name: MARJORIE BLOOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000052423
Address: 213 CHARLESTON COURT, NAPLES, FL, 34110
Mail Address: 213 CHARLESTON COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
BLOOM MARJORIE President 213 CHARLESTON COURT, NAPLES, FL, 34110

Vice President

Name Role Address
BLOOM MARJORIE Vice President 213 CHARLESTON COURT, NAPLES, FL, 34110

Secretary

Name Role Address
BLOOM MARJORIE Secretary 213 CHARLESTON COURT, NAPLES, FL, 34110

Treasurer

Name Role Address
BLOOM MARJORIE Treasurer 213 CHARLESTON COURT, NAPLES, FL, 34110

Director

Name Role Address
BLOOM MARJORIE Director 213 CHARLESTON COURT, NAPLES, FL, 34110
BLOOM IVAN Director 213 CHARLESTON COURT, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900413 MARJORIE BLOOM COLLECTION EXPIRED 2008-06-03 2013-12-31 No data 213 CHARLESTON COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, N. A., ET AL VS IVAN BLOOM, ET AL 2D2020-1941 2020-06-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-003262-000I-XX

Parties

Name U.S. BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations SARAH T. WEITZ, ESQ., STEVEN C. WEITZ, ESQ.
Name THORNBURG MORTGAGE SECURITIES TRUST 2005-2
Role Appellant
Status Active
Name LASALLE BANK N. A.
Role Appellant
Status Active
Name BANK OF AMERICA N. A.
Role Appellant
Status Active
Name IVAN BLOOM
Role Appellee
Status Active
Representations KEVIN J. KYLE, ESQ., BITMAN, O'BRIEN & MORAT, PLLC
Name CHARLES KENNEDY
Role Appellee
Status Active
Name MARJORIE BLOOM, INC.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 703 PAGES
Docket Date 2020-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION

Documents

Name Date
Domestic Profit 2008-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State