Search icon

BLARNEY STONE, INC. - Florida Company Profile

Company Details

Entity Name: BLARNEY STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLARNEY STONE, 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: 27 Feb 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J60133
FEI/EIN Number 592783084

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

Address: 107 CRISTINE CT., NICEVILLE, FL, 32578, US
Mail Address: 107 CRISTINE ST., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUDEAU ELIZABETH A President 107 CRISTINE CT., NICEVILLE, FL, 32578
TRUDEAU ELIZABETH A Secretary 107 CRISTINE CT., NICEVILLE, FL, 32578
TRUDEAU ELIZABETH A Treasurer 107 CRISTINE CT., NICEVILLE, FL, 32578
TRUDEAU ELIZABETH A Agent 107 CRISTINE CT ., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 TRUDEAU, ELIZABETH A -
REINSTATEMENT 2000-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 107 CRISTINE CT., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1994-05-01 107 CRISTINE CT., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 107 CRISTINE CT ., NICEVILLE, FL 32578 -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State