Search icon

BLUM EDUCATION & DESIGNS INC

Company Details

Entity Name: BLUM EDUCATION & DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000046151
FEI/EIN Number 81-2769768
Address: 5018 Piaffe Dr, Lake Worth, FL, 33467, US
Mail Address: 5018 Piaffe Dr, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
HIRSCH AND COMPANY CPAS, INC. Agent

President

Name Role Address
Blumberg Dorron President 5018 Piaffe Dr, Lake Worth, FL, 33467

Vice President

Name Role Address
Blumberg Leanne Vice President 5018 PIAFFE DR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030597 DORRON DESIGNS EXPIRED 2019-03-05 2024-12-31 No data 4577 SAN FRATELLO CIRCLE, LAKE WORTH, FL, 33467
G16000059621 SPEEDY DESIGNS EXPIRED 2016-06-16 2021-12-31 No data 9139 BEDFORD DRIVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2021-06-22 BLUM EDUCATION & DESIGNS INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 5018 Piaffe Dr, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2021-04-13 5018 Piaffe Dr, Lake Worth, FL 33467 No data
AMENDMENT AND NAME CHANGE 2019-02-15 FAMILY WELLNESS AND YOGA, INC No data
REGISTERED AGENT NAME CHANGED 2018-03-27 HIRSCH and COMPANY CPAS INC No data

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
Name Change 2021-06-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
Amendment and Name Change 2019-02-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State