Search icon

BLOCKER TRANSFER COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (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

Key Officers & Management

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45185.00
Total Face Value Of Loan:
45185.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46110.00
Total Face Value Of Loan:
46110.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45185
Current Approval Amount:
45185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45489.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46110
Current Approval Amount:
46110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46524.36

Motor Carrier Census

DBA Name:
BLOCKER TRANSFER & STORAGE COMPANY INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 321-8059
Add Date:
2020-04-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State