Search icon

BLOCKFREE, INC.

Company Details

Entity Name: BLOCKFREE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: K89307
FEI/EIN Number 65-0120386
Address: 850 3rd Street #2, Cedar Key, FL 32625
Mail Address: P O Box 196, Cedar Key, FL 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
HOGAN, BARBARA J Agent 850 3rd Street #2, Cedar Key, FL 32625

President

Name Role Address
HOGAN, BARBARA J President P O Box 196, Cedar Key, FL 32625

Secretary

Name Role Address
HOGAN, BARBARA J Secretary P O Box 196, Cedar Key, FL 32625

Vice President

Name Role Address
HOGAN, BARBARA J Vice President P O Box 196, Cedar Key, FL 32625

Treasurer

Name Role Address
HOGAN, BARBARA J Treasurer P O Box 196, Cedar Key, FL 32625

Director

Name Role Address
HOGAN, BARBARA J Director P O Box 196, Cedar Key, FL 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08219700051 A LOCKSMITH EXPIRED 2008-08-06 2013-12-31 No data 9051 TAMIAMI TRAIL NORTH 3103, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 850 3rd Street #2, Cedar Key, FL 32625 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 850 3rd Street #2, Cedar Key, FL 32625 No data
CHANGE OF MAILING ADDRESS 2016-03-14 850 3rd Street #2, Cedar Key, FL 32625 No data
AMENDMENT AND NAME CHANGE 2014-10-24 BLOCKFREE, INC. No data
REINSTATEMENT 2011-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-28 HOGAN, BARBARA J No data
NAME CHANGE AMENDMENT 2004-05-11 A LOCKSMITH, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-16
Amendment and Name Change 2014-10-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-05-10
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State