Search icon

BLOOMING PROPERTY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: BLOOMING PROPERTY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMING PROPERTY SERVICES CORP 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000027374
FEI/EIN Number 272233238

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

Address: 1750 latham rd suite 2, WEST PALM BEACH, FL, 33409, US
Mail Address: 1750 latham rd, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIETA JUAN F President 271 bonnie blvd apt 224, WEST PALM BEACH, FL, 33461
SALGADO GREGORY J Agent 721 BELVEDERE RD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 1750 latham rd suite 2, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2013-09-25 1750 latham rd suite 2, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-04-02
Domestic Profit 2010-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State