Search icon

NATURE IN BLOOM, INC. - Florida Company Profile

Company Details

Entity Name: NATURE IN BLOOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE IN BLOOM, 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: 12 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000071758
FEI/EIN Number 593631575

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

Address: 1105 COMMODORE ST., CLEARWATER, FL, 33755
Mail Address: 1105 COMMODORE ST., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMELHAIR CINDY S MISS 1105 COMMODORE ST, CLEARWATER, FL, 33755
HAMAWAY ESQ MICHAEL P Agent 500 EAST BROWARD BLVD., SUITE 1950, FT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 1105 COMMODORE ST., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2009-04-10 1105 COMMODORE ST., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2002-03-22 HAMAWAY ESQ, MICHAEL P -
NAME CHANGE AMENDMENT 1999-10-21 NATURE IN BLOOM, INC. -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State