Search icon

BLAZER AND FLIP FLOPS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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