Search icon

M & M BLOOMING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M & M BLOOMING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M BLOOMING ENTERPRISES, 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: 18 Sep 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000081122
FEI/EIN Number 593469047

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11403 SEMINOLE BLVD, LARGO, FL, 33778, US
Mail Address: 11785 78 TER N, SEMINOLE, FL, 33772, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELANDER ROBERT E Director 11785 - 78TH TER N, SEMINOLE, FL, 33772
MELANDER DAWN A Director 11785 - 78TH TER N, SEMINOLE, FL, 33772
MCGARRY ROSEMARIE A Director 13054 88 AVE. N., SEMINOLE, FL, 33772
HOFSTRA PETER T Agent 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-19 11403 SEMINOLE BLVD, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 11403 SEMINOLE BLVD, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State