Search icon

BLOSSOM BUYER INC. - Florida Company Profile

Company Details

Entity Name: BLOSSOM BUYER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOSSOM BUYER 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 2010 (14 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: P10000094313
FEI/EIN Number 800000000

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

Address: 8500 SW 181 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
Mail Address: 8500 SW 181 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGETRICK TRACY A Chief Executive Officer 8500 SW 181 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
MCGETRICK TRACY A President 8500 SW 18 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
MCGETRICK TRACY A Secretary 8500 SW 18 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
MCGETRICK TRACY A Treasurer 8500 SW 18 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
GUTIERREZ STEVEN L Chairman of the Board 8500 SW 181 STREET, PALMETTO BAY, FL, 33157
MCGETRICK TRACY A Agent 8500 SW 181 STREET, VILLAGE OF PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State