Search icon

BLP TECHNOLOGIES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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