Entity Name: | BLEVINS CONCESSION SUPPLY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLEVINS CONCESSION SUPPLY COMPANY 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: | 17 Feb 1986 (39 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | H99591 |
FEI/EIN Number |
592642231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 E ADAMO DR, SUITE 501, TAMPA, FL, 33605, US |
Mail Address: | 4450 E ADAMO DRIVE, SUITE 501, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLEVINS CONCESSION SUPPLY COMPANY, MISSISSIPPI | 530705 | MISSISSIPPI |
Headquarter of | BLEVINS CONCESSION SUPPLY COMPANY, MINNESOTA | 4167eb58-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | BLEVINS CONCESSION SUPPLY COMPANY, KENTUCKY | 0213934 | KENTUCKY |
Headquarter of | BLEVINS CONCESSION SUPPLY COMPANY, ILLINOIS | CORP_54207565 | ILLINOIS |
Name | Role | Address |
---|---|---|
WALLENBERG, PEDER | Director | 4890 WEST KENNEDY BLVD, TAMPA, FL |
GREENE RANDALL F | Chairman | 4450 E ADAMO DR SUITE 501, TAMPA, FL |
GREENE RANDALL F | President | 4450 E ADAMO DR SUITE 501, TAMPA, FL |
GREENE RANDALL F | Director | 4450 E ADAMO DR SUITE 501, TAMPA, FL |
RUSH PAMELA J | Director | 777 S HARBOUR ISLAND BLVD SUITE 270, TAMPA, FL |
RUSH PAMELA J | Secretary | 777 S HARBOUR ISLAND BLVD SUITE 270, TAMPA, FL |
COLEMAN BETTI | Director | 5370 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL |
CRAIG BARRY | Director | 200 S BISCAYNE BLVD, MIAMI, FL |
RUSH PAMELA J | Agent | 777 S HARBOUR ISLAND BLVD, 33602, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1995-04-11 | - | - |
AMENDMENT | 1995-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-01-26 | 777 S HARBOUR ISLAND BLVD, SUITE 270, 33602, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 1995-01-26 | RUSH, PAMELA J | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-26 | 4450 E ADAMO DR, SUITE 501, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 1995-01-26 | 4450 E ADAMO DR, SUITE 501, TAMPA, FL 33605 | - |
AMENDED AND RESTATEDARTICLES | 1994-03-15 | - | - |
AMENDMENT | 1992-09-10 | - | - |
EVENT CONVERTED TO NOTES | 1991-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State