Entity Name: | BLAZER AND FLIP FLOPS, INC. |
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: | 13 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | F14000002112 |
FEI/EIN Number |
90-0945502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Technology Park, Lake Mary, FL, 32746, US |
Mail Address: | 100 Technology Park, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown Steven | Director | 100 Technology Park, Lake Mary, FL, 32746 |
Boyle Matthew | Director | 100 Technology Park, Lake Mary, FL, 32746 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022571 | THE EXPERIENCE ENGINE, INC. | ACTIVE | 2016-03-02 | 2026-12-31 | - | 1025 GREENWOOD BLVD, SUITE 500, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-06 | 100 Technology Park, Suite 165, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-07-06 | 100 Technology Park, Suite 165, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 1201 Hays Street, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2019-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Corporation Service Company | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000349906 | TERMINATED | 1000000894351 | COLUMBIA | 2021-07-06 | 2041-07-14 | $ 182,372.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-03-05 |
Reg. Agent Change | 2017-06-14 |
ANNUAL REPORT | 2017-06-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State