Search icon

BLISS MCKNIGHT, INC.

Branch

Company Details

Entity Name: BLISS MCKNIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 37-0895869
Address: Attention RACHELLE LUDWIG, 2801 East Empire Street, BLOOMINGTON, IL 61704
Mail Address: 2801 EAST EMPIRE, BLOOMINGTON, IL 61704
Place of Formation: ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

DSC

Name Role Address
BLISS, JAMES DSC 2801 East Empire, Bloomington, IL 61704

Director

Name Role Address
MCKNIGHT, JOHN Director 2801 EAST EMPIRE, BLOOMINGTON, IL 61704

President

Name Role Address
MCKNIGHT, JOHN President 2801 EAST EMPIRE, BLOOMINGTON, IL 61704

Secretary VP

Name Role Address
LUDWIG, RACHELLE Secretary VP 2801 EAST EMPIRE, BLOOMINGTON, IL 61704

Treasurer

Name Role Address
Ferree, Pamela Treasurer 2801 EAST EMPIRE, BLOOMINGTON, IL 61704

Vice President

Name Role Address
Ferree, Pamela Vice President 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
White, Robert Vice President 2801 East Empire, Bloomington, IL 61704

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-02 No data No data
DROPPING ALTERNATE NAME 2015-12-09 BLISS MCKNIGHT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 Attention RACHELLE LUDWIG, 2801 East Empire Street, BLOOMINGTON, IL 61704 No data
CHANGE OF MAILING ADDRESS 2015-04-14 Attention RACHELLE LUDWIG, 2801 East Empire Street, BLOOMINGTON, IL 61704 No data
MERGER 2007-06-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000066477

Documents

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: 28 Jan 2025

Sources: Florida Department of State