Search icon

BLOCK STATE TESTING SERVICES, INC.

Company Details

Entity Name: BLOCK STATE TESTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000001804
FEI/EIN Number 59-3373285
Address: 2100 N.W. 53RD AVENUE, GAINESVILLE, FL 32653
Mail Address: 2100 N.W. 53RD AVENUE, GAINESVILLE, FL 32653
ZIP code: 32653
County: Alachua
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
TASLITZ, STEVEN M Chairman 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL
WATERSTON, ROBERT Chairman 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL

Director

Name Role Address
TASLITZ, STEVEN M Director 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL
BOZZANO, DEAN J Director 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL
WHIPPMAN, TOM D Director 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL

President

Name Role Address
SORENSEN, HENRY L President 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL

Vice President

Name Role Address
BOZZANO, DEAN J Vice President 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL
WHIPPMAN, TOM D Vice President 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL

Treasurer

Name Role Address
BOZZANO, DEAN J Treasurer 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL

Secretary

Name Role Address
WHIPPMAN, TOM D Secretary 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL

VASD

Name Role Address
ELFMAN, MERRICK M VASD 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 1997-03-21
DOCUMENTS PRIOR TO 1997 1996-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State