Search icon

BLOUNTSTOWN SUPPLY, INC. - Florida Company Profile

Company Details

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

BLOUNTSTOWN SUPPLY, 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: 19 Sep 1969 (56 years ago)
Date of dissolution: 02 Sep 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 1999 (26 years ago)
Document Number: 352498
FEI/EIN Number 591276685

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

Address: 320 CHARLIE JOHN ST, BLOUNTSTOWN, FL, 32424
Mail Address: 320 CHARLIE JOHN ST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, PAUL ALLEN Director 320 CHARLIE JOHNS ST, BLOUNTSTOWN, FL
TATUM, LLOYD Director RT 1, BOX 235 NA, ALTHA, FL
TATUM, LLOYD President RT 1, BOX 235 NA, ALTHA, FL
TATUM, LLOYD Secretary RT 1, BOX 235 NA, ALTHA, FL
TATUM, LLOYD Treasurer RT 1, BOX 235 NA, ALTHA, FL
SMITH, PAUL ALLEN Vice President 320 CHARLIE JOHNS ST, BLOUNTSTOWN, FL
TATUM, JODIE Director RT 1, BOX 372 NA, ALTHA, FL
TATUM, LLOYD Agent 1404 W CENTRAL AVE, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1404 W CENTRAL AVE, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 1990-07-03 TATUM, LLOYD -
CHANGE OF PRINCIPAL ADDRESS 1984-02-17 320 CHARLIE JOHN ST, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 1984-02-17 320 CHARLIE JOHN ST, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
Voluntary Dissolution 1999-09-02
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13676341 0419700 1979-05-22 HWY 71 SOUTH, Blountstown, FL, 32424
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1984-03-10
13692975 0419700 1979-01-10 HWY 71 SOUTH, Blountstown, FL, 32424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1979-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-01-22
Abatement Due Date 1979-02-15
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-01-22
Abatement Due Date 1979-02-15
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1979-01-22
Abatement Due Date 1979-02-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1979-01-22
Abatement Due Date 1979-02-15
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State