Search icon

BLEVINS CONCESSION SUPPLY COMPANY - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1995-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State