Entity Name: | BLISS MCKNIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Apr 2006 (19 years ago) |
Branch of: | BLISS MCKNIGHT, INC., ILLINOIS (Company Number CORP_49852452) |
Date of dissolution: | 02 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | F06000002456 |
FEI/EIN Number |
370895869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Attention RACHELLE LUDWIG, 2801 East Empire Street, BLOOMINGTON, IL, 61704, US |
Mail Address: | 2801 EAST EMPIRE, BLOOMINGTON, IL, 61704, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BLISS JAMES | DSC | 2801 East Empire, Bloomington, IL, 61704 |
MCKNIGHT JOHN | Director | 2801 EAST EMPIRE, BLOOMINGTON, IL, 61704 |
MCKNIGHT JOHN | President | 2801 EAST EMPIRE, BLOOMINGTON, IL, 61704 |
LUDWIG RACHELLE | Secretary | 2801 EAST EMPIRE, BLOOMINGTON, IL, 61704 |
Ferree Pamela | Treasurer | 2801 EAST EMPIRE, BLOOMINGTON, IL, 61704 |
LAGE SCOTT | Vice President | 2801 EAST EMPIRE, BLOOMINGTON, IL, 61704 |
Schmidt Dan | Vice President | 2801 East Empire, Bloomington, IL, 61704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-02 | - | - |
DROPPING ALTERNATE NAME | 2015-12-09 | BLISS MCKNIGHT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | Attention RACHELLE LUDWIG, 2801 East Empire Street, BLOOMINGTON, IL 61704 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | Attention RACHELLE LUDWIG, 2801 East Empire Street, BLOOMINGTON, IL 61704 | - |
MERGER | 2007-06-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000066477 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-12 |
Dropping Alternate Name | 2015-12-09 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State