Entity Name: | BLAKELY'S MARINE SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLAKELY'S MARINE SUPPLIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | L02358 |
FEI/EIN Number |
592959821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5380 N US HIGHWAY 1, COCOA, FL, 32927, US |
Mail Address: | 5380 N US HIGHWAY 1, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMMERLING LOIS P | President | 1018 LYNN COURT, TITUSVILLE, FL, 32796 |
KEMMERLING LOIS P | Treasurer | 1018 LYNN COURT, TITUSVILLE, FL, 32796 |
KEMMERLING LOIS P | Director | 1018 LYNN COURT, TITUSVILLE, FL, 32796 |
KEMMERLING ROBERT C | Vice President | 1018 LYNN COURT, TITUSVILLE, FL, 32796 |
KEMMERLING ROBERT C | Secretary | 1018 LYNN COURT, TITUSVILLE, FL, 32796 |
Kemmerling Lois P | Agent | 1018 LYNN COURT, TITUSVILLE, FL, 32796 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015257 | BOB K'S MARINE SUPPLY | ACTIVE | 2021-02-01 | 2026-12-31 | - | 5380 N HIGHWAY 1, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-18 | 5380 N US HIGHWAY 1, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Kemmerling, Lois P. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 5380 N US HIGHWAY 1, COCOA, FL 32927 | - |
REINSTATEMENT | 2021-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-21 | 1018 LYNN COURT, TITUSVILLE, FL 32796 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-18 |
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2973127208 | 2020-04-16 | 0455 | PPP | 4110 N HIGHWAY 1, COCOA, FL, 32927-5917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State