Entity Name: | BLACKSTONE FOOD SERVICES, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | F11000004076 |
FEI/EIN Number | 954459467 |
Address: | 11726 San Vicente Blvd, Los Angeles, CA, 90049, US |
Mail Address: | 11726 San Vicente Blvd, Los Angeles, CA, 90049, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Blackstone Ronald J | Secretary | 11726 San Vicente Blvd, Los Angeles, CA, 90049 |
Name | Role | Address |
---|---|---|
Corydon James | Director | 11726 San Vicente Blvd, Los Angeles, CA, 90049 |
Name | Role | Address |
---|---|---|
Robinson Mike | Chief Operating Officer | 11726 San Vicente Blvd, Los Angeles, CA, 90049 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 11726 San Vicente Blvd, Suite 550, Los Angeles, CA 90049 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 11726 San Vicente Blvd, Suite 550, Los Angeles, CA 90049 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-15 | REGISTERED AGENT SOLUTIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000329696 | ACTIVE | 1000000994843 | COLUMBIA | 2024-05-21 | 2034-05-29 | $ 337.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J23000614297 | ACTIVE | 1000000973615 | COLUMBIA | 2023-12-08 | 2043-12-13 | $ 3,883.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State