Entity Name: | BLP TECHNOLOGIES, 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: | 01 Nov 2017 (7 years ago) |
Branch of: | BLP TECHNOLOGIES, INC., CONNECTICUT (Company Number 1225653) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2021 (4 years ago) |
Document Number: | F17000004925 |
FEI/EIN Number |
81-4841087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2a Research Pkwy, Wallingford, CT, 06492, US |
Mail Address: | 2a Research Pkwy, Wallingford, CT, 06492, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PLATNER BRIAN | Chairman | 2a Research Pkwy, Wallingford, CT, 06492 |
PLATNER BEVERLY | Vice Chairman | 2a Research Pkwy, Wallingford, CT, 06492 |
HAHN BENJAMIN | Director | 2a Research Pkwy, Wallingford, CT, 06492 |
HAHN BENJAMIN | President | 2a Research Pkwy, Wallingford, CT, 06492 |
KARLSON STEVEN | Director | 2a Research Pkwy, Wallingford, CT, 06492 |
KARLSON STEVEN | Secretary | 2a Research Pkwy, Wallingford, CT, 06492 |
KARLSON STEVEN | Treasurer | 2a Research Pkwy, Wallingford, CT, 06492 |
BOND JOSHUA | Vice President | 2a Research Pkwy, Wallingford, CT, 06492 |
BOND JOSHUA | Secretary | 2a Research Pkwy, Wallingford, CT, 06492 |
PLATNER BRIAN | Agent | 19 South Bridge Lane, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 19 South Bridge Lane, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 2a Research Pkwy, Wallingford, CT 06492 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 2a Research Pkwy, Wallingford, CT 06492 | - |
REINSTATEMENT | 2021-02-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | PLATNER, BRIAN | - |
REINSTATEMENT | 2018-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-02-11 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-10-04 |
Foreign Profit | 2017-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State