Search icon

BLOSSOM BROTHERS, INC.

Company Details

Entity Name: BLOSSOM BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
HALL DALE R Agent 132 N.W. 10th court, Boynton Beach, FL, 33426

President

Name Role Address
HALL DALE R President 132 N.W. 10th court, Boynton Beach, FL, 33426

Secretary

Name Role Address
HALL DALE R Secretary 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 No data
CHANGE OF MAILING ADDRESS 2020-06-26 132 N.W. 10th court, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 132 N.W. 10th court, Boynton Beach, FL 33426 No data
REINSTATEMENT 2011-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-31 HALL, DALE RPRES No data

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 Feb 2025

Sources: Florida Department of State