Entity Name: | BRONSON BLOOMING COLLECTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | P16000011719 |
FEI/EIN Number | 81-1386092 |
Address: | 12771 NE 70th St, Williston, FL, 32696, US |
Mail Address: | 12771 NE 70th St, Williston, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CC Accounting CO. | Agent | 1204 NW 69th Terrace Suite D, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
FLORES SERGIO A | President | 10431 NE HWY 27 ALT, BRONSON, FL, 32621 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144700 | PLANT VIEW NURSERY | ACTIVE | 2020-11-10 | 2025-12-31 | No data | 12771 NE 70TH STREET, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 12771 NE 70th St, Williston, FL 32696 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 12771 NE 70th St, Williston, FL 32696 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 1204 NW 69th Terrace Suite D, GAINESVILLE, FL 32605 | No data |
REINSTATEMENT | 2018-12-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-20 | CC Accounting CO. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-22 |
REINSTATEMENT | 2018-12-20 |
ANNUAL REPORT | 2017-04-10 |
Domestic Profit | 2016-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State