Entity Name: | BLOOMING GIFTS FLORIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLOOMING GIFTS FLORIST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Aug 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P93000057238 |
FEI/EIN Number |
593192337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 DR MLK BLVD N, LAKE WALES, FL, 33853 |
Mail Address: | 201 DR MLK BLVD N, LAKE WALES, FL, 33853 |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKLAND MARION S | PMD | 130 DR. MARTIN LUTHER KING JR. BLVD, LAKE WALES, FL, 33853 |
KIRKLAND MARION S | Agent | 600 CARVER DRIVE, LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-25 | 201 DR MLK BLVD N, LAKE WALES, FL 33853 | - |
CHANGE OF MAILING ADDRESS | 2004-10-25 | 201 DR MLK BLVD N, LAKE WALES, FL 33853 | - |
REINSTATEMENT | 1996-12-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-12-23 | 600 CARVER DRIVE, LAKE WALES, FL 33853 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-09-07 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-10-25 |
ANNUAL REPORT | 2003-09-10 |
ANNUAL REPORT | 2002-06-19 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State