Search icon

AMERICAN BLUES-ROCK FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BLUES-ROCK FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N07000012054
FEI/EIN Number 261596436

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

Address: 107 La Costa Street, Unit 402, Melbourne Beach, FL, 32951, US
Mail Address: 107 La Costa Street, Unit 402, Melbourne Beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSHONTIKIDIS SPERO S President 107 La Costa Street, Melbourne Beach, FL, 32951
TSHONTIKIDIS CARYN Treasurer 107 LA COSTA STREET, MELBOURNE BEACH, FL, 32951
KLOEPPEL BRENDA Secretary 3033 PINEDA CROSSING DRIVE, MELBOURNE, FL, 32940
TSHONTIKIDIS SPERO S Agent 107 La Costa Street, Melbourne Beach, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029177 STRONG LIFE EXPIRED 2014-03-23 2019-12-31 - 1085 HIGHWAY A1A, 1302, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2018-07-10 AMERICAN BLUES-ROCK FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 107 La Costa Street, Unit 402, Melbourne Beach, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 107 La Costa Street, Unit 402, Melbourne Beach, FL 32951 -
CHANGE OF MAILING ADDRESS 2018-04-13 107 La Costa Street, Unit 402, Melbourne Beach, FL 32951 -
AMENDMENT 2016-08-15 - -
REINSTATEMENT 2016-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 TSHONTIKIDIS, SPERO S -
REINSTATEMENT 2011-10-11 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-10
Amendment and Name Change 2018-07-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
Amendment 2016-08-15
REINSTATEMENT 2016-03-05
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State