Entity Name: | BLOSSOM HANDS HOMEMAKER & COMPANION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Sep 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2023 (a year ago) |
Document Number: | P20000072590 |
FEI/EIN Number | 85-3189765 |
Address: | 1375 Gateway Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | 1791 Polo Lakes Drive E, WELLINGTON, FL, 33414, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBSON DENISE | Agent | 1375 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
DOBSON DENISE | President | 1375 Gateway Blvd, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1375 Gateway Blvd, 587, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 1375 Gateway Blvd, 587, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-17 | 1375 Gateway Blvd, 587, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-17 | DOBSON, DENISE | No data |
REINSTATEMENT | 2021-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-13 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-11-17 |
Domestic Profit | 2020-09-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State