Entity Name: | BLM EB DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jun 1993 (32 years ago) |
Date of dissolution: | 06 Dec 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2002 (22 years ago) |
Document Number: | F93000002825 |
FEI/EIN Number | 58-2023753 |
Address: | 7000 CENTRAL PKWAY, NE, SUITE 850, ATLANTA, GA 30328 |
Mail Address: | 7000 CENTRAL PKWAY, NE, SUITE 850, ATLANTA, GA 30328 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COLLINS, DOUGLAS C | President | 7000 CENTRAL PKWAY, NE SUITE 850, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
COLLINS, DOUGLAS C | Treasurer | 7000 CENTRAL PKWAY, NE SUITE 850, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
COLLINS, DOUGLAS C | Director | 7000 CENTRAL PKWAY, NE SUITE 850, ATLANTA, GA 30328 |
LEE, ROBERT B | Director | 7000 CENTRAL PKWAY, NE SUITE 850, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
LEE, ROBERT B | Vice President | 7000 CENTRAL PKWAY, NE SUITE 850, ATLANTA, GA 30328 |
MILLINS, JAMES L | Vice President | 7000 CENTRAL PKWY, NE, STE 850, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
LEE, ROBERT B | Secretary | 7000 CENTRAL PKWAY, NE SUITE 850, ATLANTA, GA 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-13 | 7000 CENTRAL PKWAY, NE, SUITE 850, ATLANTA, GA 30328 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-13 | 7000 CENTRAL PKWAY, NE, SUITE 850, ATLANTA, GA 30328 | No data |
Name | Date |
---|---|
Withdrawal | 2002-12-06 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-28 |
ANNUAL REPORT | 2000-03-13 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-06-24 |
ANNUAL REPORT | 1996-04-17 |
ANNUAL REPORT | 1995-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State