Search icon

BLACKTON, INC. - Florida Company Profile

Company Details

Entity Name: BLACKTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKTON, 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: 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: 10 Apr 1954 (71 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: 178201
FEI/EIN Number 590715055

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

Address: 1714 ALDEN ROAD, ORLANDO, FL, 32803
Mail Address: 1714 ALDEN ROAD, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKTON MICHAEL W Chief Executive Officer 1714 ALDEN RD, ORLANDO, FL, 32803
MONETT SEAN President 1714 ALDEN ROAD, ORLANDO, FL, 32803
COSTA ERICA Vice President 1714 ALDEN ROAD, ORLANDO, FL, 32803
BLACKTON MICHAEL W Agent BLACKTON, INC., ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
590715055
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-04 BLACKTON, MICHAEL W -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2016-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000166815
AMENDMENT 2016-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-05 BLACKTON, INC., 1714 ALDEN ROAD, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1991-02-01 1714 ALDEN ROAD, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-01 1714 ALDEN ROAD, ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
BLACKTON, INC. VS BRUCE M. MORRISSETTE ET AL. 5D2011-2472 2011-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-12855-CIDL

Parties

Name BLACKTON, INC.
Role Appellant
Status Active
Representations Barry Kalmanson
Name FIRST FRANKLIN FINANCIAL CORP.
Role Appellee
Status Active
Name MICHELLE MORRISSETTE, LLC
Role Appellee
Status Active
Name BRUCE M. MORRISSETTE
Role Appellee
Status Active
Representations CURTIS J. HERBERT, William P. Heller, Katherine E. Giddings, Kathryn B. Hoeck

Docket Entries

Docket Date 2015-02-25
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320. A REQ FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2012-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Blackton, Inc.
Docket Date 2012-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Barry Kalmanson 0814199
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ MOT EOT TO EXTEND STAY IS DENIED AND MOT EOT REPLY BRF IS GRANTED;REPLY BRF W/I 30DAYS
Docket Date 2011-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EXTEND STAY,ETC.
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-12-09
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS TO 12/7MOT EOT
Docket Date 2011-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY,ETC.
On Behalf Of Blackton, Inc.
Docket Date 2011-12-05
Type Notice
Subtype Notice
Description Notice ~ OF NO SETTLEMENT
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-09-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ STAYED FOR 90DAYS FOR PARTIES TO ATTEMPT TO MEDIATE THEIR CASE. AA SHALL PROMPTLY ADVIST THIS COURT OF ANY IMPASSE IN MED OR SUCCESSFUL SETTLEMENT
Docket Date 2011-08-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of Blackton, Inc.
Docket Date 2011-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOT SELECTED FOR MED
Docket Date 2011-08-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CONCLUSION OF MED
On Behalf Of Blackton, Inc.
Docket Date 2011-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF AND APX W/I 15DAYS AS THIS IS NON-FINAL APPEAL
Docket Date 2011-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Barry Kalmanson 0814199
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of Blackton, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-05
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-23
Merger 2016-12-19
Amendment 2016-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
614100.00
Total Face Value Of Loan:
600900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-02
Type:
Complaint
Address:
1714 ALDEN RD., ORLANDO, FL, 32803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-31
Type:
Referral
Address:
4575 NEW BROAD STREET, ORLANDO, FL, 32814
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-17
Type:
Accident
Address:
1105 GARDANNE COURT, POINCIANA, FL, 34759
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-01
Type:
Planned
Address:
5900 BENT TREE DRIVE, ORLANDO, FL, 32822
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614100
Current Approval Amount:
600900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
607024.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 895-1037
Add Date:
2002-02-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State