Search icon

BLOOMS HOME & GARDEN INC. - Florida Company Profile

Company Details

Entity Name: BLOOMS HOME & GARDEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMS HOME & GARDEN 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000102685
FEI/EIN Number 263745405

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

Address: 14259 SW 119TH AVE., MIAMI, FL, 33186
Mail Address: 14259 SW 119TH AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSE M President 19315 SW 123rd CT, MIAMI, FL, 33177
BORDEY MANUEL F Vice President 19315 SW 123rd CT, MIAMI, FL, 33177
TORRES JOSE M Agent 19315 SW 123rd CT, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031561 BLOOMS EVENTS EXPIRED 2014-03-29 2019-12-31 - 14259 SW 119TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 19315 SW 123rd CT, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 14259 SW 119TH AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-03-10 14259 SW 119TH AVE., MIAMI, FL 33186 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000200701 LAPSED 2016-012603-CC-05 MIAMI-DADE COUNTY 2016-12-23 2022-04-12 $9,895.70 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-12
REINSTATEMENT 2010-10-19
ADDRESS CHANGE 2009-07-29
ANNUAL REPORT 2009-07-10
Domestic Profit 2008-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State