Search icon

BLM EB ORLANDO, INC.

Company Details

Entity Name: BLM EB ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 May 1995 (30 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: F95000002154
FEI/EIN Number 58-2023751
Address: 7000 CENTRAL PKWAY, NE, STE 850, ATLANTA, GA 30328
Mail Address: 7000 CENTRAL PKWAY, NE, STE 850, ATLANTA, GA 30328
Place of Formation: DELAWARE

President

Name Role Address
COLLINS, DOUGLAS C President 7000 CENTRAL PKWAY, NE STE 850, ATLANTA, GA 30328

Treasurer

Name Role Address
COLLINS, DOUGLAS C Treasurer 7000 CENTRAL PKWAY, NE STE 850, ATLANTA, GA 30328

Director

Name Role Address
COLLINS, DOUGLAS C Director 7000 CENTRAL PKWAY, NE STE 850, ATLANTA, GA 30328
LEE, ROBERT B Director 7000 CENTRAL PKWAY NE STE 850, ATLANTA, GA 30328

Vice President

Name Role Address
LEE, ROBERT B Vice President 7000 CENTRAL PKWAY NE STE 850, ATLANTA, GA 30328
MULLINS, JAMES L Vice President 7000 CENTRAL PKWAY, NE, SUITE 850, ATLANTA, GA 30328

Secretary

Name Role Address
LEE, ROBERT B Secretary 7000 CENTRAL PKWAY NE STE 850, ATLANTA, GA 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 7000 CENTRAL PKWAY, NE, STE 850, ATLANTA, GA 30328 No data
CHANGE OF MAILING ADDRESS 2000-03-15 7000 CENTRAL PKWAY, NE, STE 850, ATLANTA, GA 30328 No data

Documents

Name Date
Withdrawal 2002-12-06
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-06-24
ANNUAL REPORT 1996-04-17
DOCUMENTS PRIOR TO 1997 1995-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State