Entity Name: | BLEND-ALL HOTEL DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Nov 1998 (26 years ago) |
Branch of: | BLEND-ALL HOTEL DEVELOPMENT, INC., NEW YORK (Company Number 1254582) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F98000006227 |
FEI/EIN Number |
161347980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BENDERSON RANDALL | President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BALDAUF DAVID H | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Treasurer | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BENDERSON SHAUN A | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
VANREMMEN MICHAEL | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
GAYTON ALICIA H | Agent | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | GAYTON, ALICIA H | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State