Entity Name: | A BLOOMING TOUCH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A BLOOMING TOUCH 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: | 18 Nov 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P08000102655 |
FEI/EIN Number |
264463633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13450 SW 131 ST, MIAMI, FL, 33186 |
Mail Address: | 13450 SW 131 ST, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO BEATRIZ | Director | 13450 SW 131 ST, MIAMI, FL, 33186 |
ACEVEDO BEATRIZ | President | 13450 SW 131 ST, MIAMI, FL, 33186 |
ACEVEDO BEATRIZ | Agent | 10002 SW 147 PL, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 13450 SW 131 ST, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 13450 SW 131 ST, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000051390 | TERMINATED | 1000000569144 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000935826 | TERMINATED | 1000000415415 | MIAMI-DADE | 2013-05-17 | 2033-05-22 | $ 383.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000935818 | TERMINATED | 1000000415414 | MIAMI-DADE | 2013-05-17 | 2033-05-22 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2012-02-24 |
REINSTATEMENT | 2010-02-19 |
Domestic Profit | 2008-11-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State