Search icon

BLOSSOM BROTHERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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