Search icon

AWESOME BLOSSOMS, INC. - Florida Company Profile

Company Details

Entity Name: AWESOME BLOSSOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWESOME BLOSSOMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P12000024202
FEI/EIN Number 32-0373303

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

Address: 5016 DHANMANDI CIRCLE, TAMPA, FL, 33619, US
Mail Address: 5016 DHANMANDI CIRCLE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD - DANIEL CHERYL President 5016 DHANMANDI CIRCLE, TAMPA, FL, 33619
EVEN CHERI A Vice President 5016 DHANMANDI CIRCLE, TAMPA, FL, 33619
HOOD - DANIEL CHERYL Secretary 5016 DHANMANDI CIRCLE, TAMPA, FL, 33619
EVEN CHERI A Treasurer 5016 DHANMANDI CIRCLE, TAMPA, FL, 33619
HOOD-DANIEL CHERYL Agent 5016 DHANMANDI CIRCLE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 HOOD-DANIEL, CHERYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2014-08-28 AWESOME BLOSSOMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-04-23
Name Change 2014-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State