Search icon

STEVEN M. BLOOM, P.A.

Company Details

Entity Name: STEVEN M. BLOOM, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000017477
FEI/EIN Number 65-0389695
Address: 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311
Mail Address: 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLOOM, STEVEN M Agent 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311

President

Name Role Address
BLOOM, STEVEN M President 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311

Secretary

Name Role Address
BLOOM, STEVEN M Secretary 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311

Treasurer

Name Role Address
BLOOM, STEVEN M Treasurer 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311

Director

Name Role Address
BLOOM, STEVEN M Director 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 No data
CHANGE OF MAILING ADDRESS 2004-01-15 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 2600 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 No data
REINSTATEMENT 2002-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-27
REINSTATEMENT 2002-11-21
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State