Search icon

BLOCK BUSTERS OF PINELLAS PARK, INC. - Florida Company Profile

Company Details

Entity Name: BLOCK BUSTERS OF PINELLAS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOCK BUSTERS OF PINELLAS PARK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Sep 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H26486
FEI/EIN Number 592457317

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

Address: 32420 Washington Loop Rd, Punta Gorda, FL, 33982, US
Mail Address: 32420 Washington Loop Rd, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKEY, NICK Vice President 32420 Washington Loop, Punta Gorda, FL, 33982
BICKEY, MINDY President 32420 Washington Loop, Punta Gorda, FL, 33982
RUBAII, JAWDET I. Agent 1358 S MISSOURI AVE, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 32420 Washington Loop Rd, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2015-04-14 32420 Washington Loop Rd, Punta Gorda, FL 33982 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 1358 S MISSOURI AVE, CLEARWATER, FL 33758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000474982 INACTIVE WITH A SECOND NOTICE FILED 16-2009-CA-1628 CIRCUIT COURT, DUVAL COUNTY 2013-02-11 2018-02-25 $31,962.05 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-11-10
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586067 0420600 2009-07-13 11611 DENTON AVE., HUDSON, FL, 34667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-13
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2009-08-04
Abatement Due Date 2009-08-10
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
311730584 0420600 2007-11-02 TRINITY TOWN CENTER/9040 TRYTON BLVD., TARPON SPRINGS, FL, 34689
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-02
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-01-10
Abatement Due Date 2008-01-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State