Search icon

BLEVINS MOBILE HOME PARTS, INC. - Florida Company Profile

Company Details

Entity Name: BLEVINS MOBILE HOME PARTS, 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: 25 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2000 (25 years ago)
Document Number: F98000006464
FEI/EIN Number 620852422

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 421 HART LN., NASHVILLE, TN, 37216
Mail Address: 421 HART LN., NASHVILLE, TN, 37216
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BLEVINS KIM Secretary 421 HART LN., NASHVILLE, TN, 37216
ARMY MARY-BETH Chief Financial Officer 421 HART LN, NASHVILLE, TN, 37216
BLEVINS W. BRADFORD Chief Executive Officer 421 HART LANE, NASHVILLE, TN, 37216
DANIEL JEFF President 421 HART LN., NASHVILLE, TN, 37216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049472 APPLE OUTDOOR SUPPLY ACTIVE 2024-04-12 2029-12-31 - 421 HART LANE, NASHVILLE, TN, 37216
G24000049475 APPLE FASTENERS ACTIVE 2024-04-12 2029-12-31 - 421 HART LANE, NASHVILLE, TN, 37216
G19000100785 TRI-STATE DISTRIBUTORS, INC. EXPIRED 2019-09-13 2024-12-31 - 421 HART LANE, NASHVILLE, TN, 37216
G19000030406 TRI-STATE DISTRIBUTORS EXPIRED 2019-03-05 2024-12-31 - PO BOX 160387, NASHVILLE, TN, 37216
G08130900330 BLEVINS, INC. EXPIRED 2008-05-09 2013-12-31 - 421 HART LANE, PO BOX 160387, NASHVILLE, TN, 37216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-07-02 NRAI SERVICES, INC -
REINSTATEMENT 2000-10-26 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State