Search icon

THE BLACKSTONE BUILDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BLACKSTONE BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: 728162
FEI/EIN Number 59-1532978
Address: 233 EAST BAY STREET, ROOM M-01, JACKSONVILLE, FL, 32202, US
Mail Address: 233 EAST BAY STREET, ROOM M-01, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBLIN CHARLES P Director 233 EAST BAY STREET, STE. 1010, JACKSONVILLE, FL, 32202
TERRELL JAMES T Director 233 EAST BAY STREET, JACKSONVILLE, FL, 32202
ROLFE LAWRENCE C President 233 EAST BAY STREET, JACKSONVILLE, FL, 32202
ROLFE AMANDA C Secretary 233 EAST BAY ST STE. 720, JACKSONVILLE, FL, 32202
ROLFE AMANDA C Treasurer 233 EAST BAY ST STE. 720, JACKSONVILLE, FL, 32202
ROBERTS BRIAN GEsq. Director 233 EAST BAY STREET, JACKSONVILLE, FL, 32202
PICKERT ALAN P Director 233 EAST BAY STREET, JACKSONVILLE, FL, 32202
ROLFE LAWRENCE C Agent 233 EAST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 233 EAST BAY STREET, STE. 720, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-03-24 ROLFE, LAWRENCE C -
AMENDMENT 2021-07-23 - -
AMENDMENT 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 233 EAST BAY STREET, ROOM M-01, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2000-06-20 233 EAST BAY STREET, ROOM M-01, JACKSONVILLE, FL 32202 -
REINSTATEMENT 1998-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
ENVIRONMENTAL HOLDINGS GROUP, LLC AND CONTROLLED DEMOLITION, INC. VS THE BLACKSTONE BUILDING, INC. 5D2023-0974 2023-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-004583

Parties

Name ENVIRONMENTAL HOLDINGS GROUP, LLC
Role Appellant
Status Active
Representations Kimberly J. Fernandes, Gary Louis Brown
Name CONTROLLED DEMOLITION, INC.
Role Appellant
Status Active
Name THE BLACKSTONE BUILDING, INC.
Role Appellee
Status Active
Representations Megan Claire Comunale
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/6 ORDER
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-03-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-03-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kimberly J. Fernandes 0094536
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/23
On Behalf Of Environmental Holdings Group, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-13
Amendment 2021-07-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
Amendment 2019-04-26
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
63859.70
Total Face Value Of Loan:
63859.70

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$63,859.7
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,859.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$64,207.38
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $63,858.7
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State