Search icon

RANDALL G. BLANKENSHIP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANDALL G. BLANKENSHIP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 1986 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (16 years ago)
Document Number: H96937
FEI/EIN Number 592638054
Address: 99 6th Street SW, WINTER HAVEN, FL, 33880, US
Mail Address: 99 6th Street SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP RANDALL G Director 99 6th Street SW, WINTER HAVEN, FL, 33880
BLANKENSHIP RANDALL G Agent 99 6th Street SW, WINTER HAVEN, FL, 33880
BLANKENSHIP RANDALL G President 99 6th Street SW, WINTER HAVEN, FL, 33880
BLANKENSHIP RANDALL G Secretary 99 6th Street SW, WINTER HAVEN, FL, 33880
BLANKENSHIP RANDALL G Treasurer 99 6th Street SW, WINTER HAVEN, FL, 33880

Form 5500 Series

Employer Identification Number (EIN):
592638054
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 99 6th Street SW, Suite 111, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 99 6th Street SW, Suite 111, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2024-02-02 99 6th Street SW, Suite 111, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2013-01-25 BLANKENSHIP, RANDALL G -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1992-06-04 RANDALL G. BLANKENSHIP, P.A. -
NAME CHANGE AMENDMENT 1990-08-28 BLANKENSHIP & BLANKENSHIP, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47296.00
Total Face Value Of Loan:
47296.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,296
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,296
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,910.85
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $47,296

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State