Search icon

BLACK'S MANUFACTURING, INC.

Company Details

Entity Name: BLACK'S MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1983 (41 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: G73903
FEI/EIN Number 59-2354524
Mail Address: C/O ROBERT R CYRUS, P O BOX 491635, LEESBURG, FL 34749-1635
Address: 40512 GATOR LAKE RD., LADY LAKE, FL 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CYRUS, ROBERT R Agent 214-A N 3RD ST, LEESBURG, FL 34748

Director

Name Role Address
BLACK, DOUGLAS E Director 40512 GATOR LAKE RD., LADY LAKE, FL
BLACK, NANCY A Director 40512 GATOR LAKE RD., LADY LAKE, FL

President

Name Role Address
BLACK, DOUGLAS E President 40512 GATOR LAKE RD., LADY LAKE, FL

Secretary

Name Role Address
BLACK, NANCY A Secretary 40512 GATOR LAKE RD., LADY LAKE, FL

Treasurer

Name Role Address
BLACK, NANCY A Treasurer 40512 GATOR LAKE RD., LADY LAKE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1995-02-24 40512 GATOR LAKE RD., LADY LAKE, FL 32159 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-29 40512 GATOR LAKE RD., LADY LAKE, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 1990-04-20 214-A N 3RD ST, LEESBURG, FL 34748 No data
REGISTERED AGENT NAME CHANGED 1984-05-08 CYRUS, ROBERT R No data

Documents

Name Date
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State