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 |
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 |
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 |
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 | - | - |
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