Entity Name: | PLAYGROUND SERVICES BY DAVID BLOOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAYGROUND SERVICES BY DAVID BLOOM, 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: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000020104 |
FEI/EIN Number |
264560197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 N GROSSE AVE., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 602 N GROSSE AVE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOM DAVID L | President | 602 N GROSSE, TARPON SPRINGS, FL, 34689 |
BLOOM DAVID L | Agent | 602 N GROSSE AVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 602 N GROSSE AVE., TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 602 N GROSSE AVE., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 602 N GROSSE AVE, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State