Entity Name: | ANOTHER BLOOMIN NURSERY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANOTHER BLOOMIN NURSERY OF FLORIDA, 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: | 16 Jan 2014 (11 years ago) |
Document Number: | P14000005257 |
FEI/EIN Number |
46-4545747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3075 COUNTY ROAD 209, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 91 Branscomb Road, Suite 17, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIGGINS JOSEPH BJR. | President | 91 Branscomb Road, GREEN COVE SPRINGS, FL, 32043 |
ELIA MICHAEL | Vice President | 3075 COUNTY ROAD 209, GREEN COVE SPRINGS, FL, 32043 |
WIGGINS JOSEPH BSR. | Agent | 91 BRANSCOMB ROAD, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-20 | 3075 COUNTY ROAD 209, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 3075 COUNTY ROAD 209, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 91 BRANSCOMB ROAD, SUITE 17, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State