Entity Name: | THE BLAZIER CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jun 1977 (48 years ago) |
Document Number: | 838685 |
FEI/EIN Number |
370755338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | THE BLAZIER CO., 7645 Bonita Blvd, N FT MYERS, FL, 33917, US |
Mail Address: | THE BLAZIER CO., 7645 Bonita Blvd., N FT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
smith JACQUELINE | vice | 7645 Bonita Blvd, North Ft Myers, FL, 33917 |
BLAZIER SUSAN N | Agent | 1635 Blazier Drive, N FORT MYERS, FL, 33917 |
NICHOLAS B SMITH LLC | Vice President | - |
NICHOLAS B SMITH LLC | Director | - |
BLAZIER, SUSAN NANETTE | President | 7645 Bonita Blvd, N. FT MYERS, FL, 33917 |
BLAZIER, SUSAN NANETTE | Director | 7645 Bonita Blvd, N. FT MYERS, FL, 33917 |
BLAZIER, THOMAS R. | Vice President | 7645 Bonita Blvd, N. FT. MYERS, FL, 33917 |
BLAZIER, THOMAS R. | Director | 7645 Bonita Blvd, N. FT. MYERS, FL, 33917 |
CORDOVA, ELISE RAE | Secretary | 7645 Bonita Blvd, N. FT MYERS, FL, 33917 |
CORDOVA, ELISE RAE | Treasurer | 7645 Bonita Blvd, N. FT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | THE BLAZIER CO., 7645 Bonita Blvd, N FT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | THE BLAZIER CO., 7645 Bonita Blvd, N FT MYERS, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 1635 Blazier Drive, N FORT MYERS, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | BLAZIER, SUSAN N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State