Search icon

BLOSSOMS OF LOVE FLORIST AND GIFTS, INC.

Company Details

Entity Name: BLOSSOMS OF LOVE FLORIST AND GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000027588
FEI/EIN Number 46-5192622
Address: 4900 Avocado Ave., COCOA, FL, 32926, US
Mail Address: 4900 Avocado Ave., COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Barker Stephanie Agent 4900 Avocado Ave, COCOA, FL, 32926

President

Name Role Address
Barker Stephanie President 4900 Avocado Ave, COCOA, FL, 32926

Vice President

Name Role Address
Barker Stephanie Vice President 4900 Avocado Ave, COCOA, FL, 32926
Barker Jason E Vice President 4900 Avocado Ave., COCOA, FL, 32926

Secretary

Name Role Address
Barker Stephanie Secretary 4900 Avocado Ave, COCOA, FL, 32926

Treasurer

Name Role Address
Barker Stephanie Treasurer 4900 Avocado Ave, COCOA, FL, 32926

Director

Name Role Address
Barker Stephanie Director 4900 Avocado Ave, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 4900 Avocado Ave., COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2019-07-30 4900 Avocado Ave., COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2019-07-30 Barker, Stephanie No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 4900 Avocado Ave, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2021-05-02
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-19
Domestic Profit 2014-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State