Search icon

BLANDFORD GROVES, INC. - Florida Company Profile

Company Details

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

BLANDFORD GROVES, 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: 09 Nov 1971 (53 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: 391043
FEI/EIN Number 591363573

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

Mail Address: PO BOX 1406, MOUNT DORA, FL, 32756, US
Address: 714 N DONNELLY ST, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRST NATIONAL BANK OF MOUNT DORA Agent 714 N DONNELLY ST, MOUNT DORA, FL, 32757
FIRST NATIONAL BANK OF MOUNT DORA TTEE PO BOX 1406, MOUNT DORA, FL, 32756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 714 N DONNELLY ST, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2017-01-11 FIRST NATIONAL BANK OF MOUNT DORA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 714 N DONNELLY ST, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2017-01-11 714 N DONNELLY ST, MOUNT DORA, FL 32757 -
REINSTATEMENT 2002-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2022-12-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State