Entity Name: | BLOSSOM BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLOSSOM BROTHERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2011 (13 years ago) |
Document Number: | P99000027203 |
FEI/EIN Number |
650914259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 N.W. 10th court, Boynton Beach, FL, 33426, US |
Mail Address: | 132 N.W. 10th court, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL DALE R | President | 132 N.W. 10th court, Boynton Beach, FL, 33426 |
HALL DALE R | Secretary | 132 N.W. 10th court, Boynton Beach, FL, 33426 |
HALL DALE R | Agent | 132 N.W. 10th court, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 132 N.W. 10th court, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 132 N.W. 10th court, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 132 N.W. 10th court, Boynton Beach, FL 33426 | - |
REINSTATEMENT | 2011-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-31 | HALL, DALE RPRES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000132006 | LAPSED | CO-NO-10-011710 (73) | BROWARD COUNTY COURT | 2011-02-14 | 2016-03-03 | $3,335.14 | DOORMARK, INC., 430 GOOLSBY BOULEVARD, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State