Search icon

BLOCKER TRANSFER COMPANY - Florida Company Profile

Company Details

Entity Name: BLOCKER TRANSFER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOCKER TRANSFER COMPANY 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: 11 Jan 1915 (110 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 1915 (109 years ago)
Document Number: 007017
FEI/EIN Number 590167140

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

Address: 5181 110th AVE NORTH, SUITE A, CLEARWATER, FL, 33760, US
Mail Address: 5181 110th AVE NORTH, SUITE A, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL DENNIS President 12400 US HY 19 N, CLEARWATER, FL, 33764
SNELL DENNIS Director 12400 US HY 19 N, CLEARWATER, FL, 33764
SNELL DONALD K Director 5733 115TH AVE. N, PINELLAS PARK, FL, 33782
SNELL DENNIS A Agent 5181 110th AVE NORTH, SUITE A, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92286000140 BLOCKER TRANSFER & STORAGE CO., INC. ACTIVE 1992-10-12 2028-12-31 - 5181 110TH. AVE. NORTH, SUITE A, CLEARWATER, FL, 33760, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-18 5181 110th AVE NORTH, SUITE A, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 5181 110th AVE NORTH, SUITE A, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-28 5181 110th AVE NORTH, SUITE A, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 1998-02-09 SNELL, DENNIS A -
NAME CHANGE AMENDMENT 1915-12-08 BLOCKER TRANSFER COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656815 TERMINATED 1000000679532 PINELLAS 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000430737 TERMINATED 1000000469866 PINELLAS 2013-01-30 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000777970 LAPSED 99-CA-003540 HILLSBOROUGH COUNTY 2011-08-26 2018-04-30 $994,638.37 DIAGNOSTIC LEASING, INC., 5801 2ND STREET SOUTH, ST. PETERSBURG, FL 33705
J06000221700 LAPSED 06-5942CI-8 PINELLAS COUNTY CIRCUT COURT 2006-09-28 2011-10-03 $68604.10 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J06900013318 LAPSED 06-3557-CO-39 PINELLAS CTY CRT CIVIL DIV 2006-08-18 2011-09-11 $17282.23 BELGER CAPITAL SERVICE, INC., C/O P.O. BOX 33127, LOUISVILLE, KY 40232
J06900010328 LAPSED 05-11694-CO PINELLAS COUNTY COURT CIV DIV 2006-06-08 2011-07-12 $8916.40 MERCER TRANSPORTATION CO., INC., 221 NORTH LASALLE ST., CHICAGO, IL 60601

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152377705 2020-05-01 0455 PPP 5181 110TH AVE NORTH SUITE A, CLEARWATER, FL, 33760
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46110
Loan Approval Amount (current) 46110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46524.36
Forgiveness Paid Date 2021-04-02
2374878705 2021-03-28 0455 PPS 5181 110th Ave N Ste A, Clearwater, FL, 33760-4817
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45185
Loan Approval Amount (current) 45185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-4817
Project Congressional District FL-13
Number of Employees 5
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45489.53
Forgiveness Paid Date 2021-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3421260 Intrastate Non-Hazmat 2024-09-03 25914 2023 3 6 Auth. For Hire, Private(Property)
Legal Name BLOCKER TRANSFER COMPANY
DBA Name BLOCKER TRANSFER & STORAGE COMPANY INC
Physical Address 5181 110TH AVE N STE A, CLEARWATER, FL, 33760-4817, US
Mailing Address 5181 110TH AVE N STE A, CLEARWATER, FL, 33760-4817, US
Phone (727) 323-1888
Fax (727) 321-8059
E-mail DON@BLOCKER100.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State