Search icon

BLOSSOM LAB, INC. - Florida Company Profile

Company Details

Entity Name: BLOSSOM LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOSSOM LAB, 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000002742
FEI/EIN Number 650887607

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

Address: 7350 NW 7TH STREET, S105, MIAMI, FL, 33126
Mail Address: 7350 NW 7TH STREET, S105, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO MARIBEL President 13451 SW 2 STREET, MIAMI, FL, 33184
LEZCANO MARIBEL Vice President 13451 SW 2 STREET, MIAMI, FL, 33184
LEZCANO MARIBEL Agent 13451 SW 2 ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-09 13451 SW 2 ST., MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2004-06-09 LEZCANO, MARIBEL -
REINSTATEMENT 2002-05-15 - -
CHANGE OF MAILING ADDRESS 2002-05-15 7350 NW 7TH STREET, S105, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 7350 NW 7TH STREET, S105, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-12-02 - -
AMENDMENT 1999-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000732797 LAPSED 09-45479-CA-01 MIAMI DADE COUNTY 2011-09-28 2016-11-08 $52,139.78 HSBC BANK USA, N.A., C/O OVERTON,RUSELL, DOERR, &DONOVAN, LLP, 19 HALFMOON EXECUTIVE PARK DRIVE, CLIFTON PARK, NY 12065
J06000081278 LAPSED 03-17809-CA-10 MIAMI-DADE COUNTY COURT 2005-10-21 2011-04-18 $158,722.49 ENTRAVISION COMMUNICATIONS CORPORATION DBA TRICOLOR NET, 655 CAMPBELL TECHNOLOGY PARKWAY, CAMPBELL, CA 95008

Documents

Name Date
ANNUAL REPORT 2005-04-18
Amendment 2004-06-09
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-05
REINSTATEMENT 2002-05-15
Amendment 1999-12-02
Amendment 1999-05-27
Domestic Profit 1999-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State