Search icon

BLOCKER'S, INC. - Florida Company Profile

Company Details

Entity Name: BLOCKER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOCKER'S, 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: 01 Feb 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 1990 (35 years ago)
Document Number: L47638
FEI/EIN Number 593026678

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

Address: 3222 HIGHWAY 17N, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3222 HIGHWAY 17N, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCKER, CLYDE DAVID President 20 ELMORE ST, GREEN COVE SPGS, FL, 32043
BLOCKER, GLENDA KAY Secretary 20 ELMORE ST, GREEN COVE SPGS, FL, 32043
BLOCKER, GLENDA KAY Treasurer 20 ELMORE ST, GREEN COVE SPGS, FL, 32043
KOPELOUSOS, JOHN Agent 1279 KINGSLEY AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 3222 HIGHWAY 17N, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 1999-02-21 3222 HIGHWAY 17N, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-27 1279 KINGSLEY AVE., SUITE 118, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 1990-08-20 BLOCKER'S, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State