BLOCKER TRANSFER COMPANY - Florida Company Profile

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 (110 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 |
Name | Role | Address |
---|---|---|
LLOYD CANDACE | Director | 7100 17TH ST N, ST. PETERSBURG, FL, 33702 |
MORIZEN EVERETT | Treasurer | 4720 W BAY AVE, TAMPA, FL, 33616 |
MORIZEN EVERETT | Director | 4720 W BAY AVE, TAMPA, FL, 33616 |
SNELL DONALD K | Agent | 5181 110th AVE NORTH, SUITE A, CLEARWATER, FL, 33760 |
SNELL DONALD K | Director | 5733 115TH AVE. N, PINELLAS PARK, FL, 33782 |
SNELL DONALD K | President | 5733 115TH AVE. N, PINELLAS PARK, FL, 33782 |
LLOYD CANDACE | Secretary | 7100 17TH ST N, ST. PETERSBURG, FL, 33702 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State