Search icon

B L E S, INC. - Florida Company Profile

Company Details

Entity Name: B L E S, 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 May 1985 (40 years ago)
Date of dissolution: 22 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2000 (25 years ago)
Document Number: N09637
FEI/EIN Number 592602768

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

Address: 4096 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32250
Mail Address: 4096 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTS PATRICIA Director 4096 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32250
SELVAGN DEBBIE Director 8036 PEBBLECREEK LANE WEST, PONTE VEDRA, FL, 32082
SELVAGN DEBBIE President 8036 PEBBLECREEK LANE WEST, PONTE VEDRA, FL, 32082
CLARK MARGARET Director 626 MARAMER LANE, PONTE VEDRA, FL, 32082
CLARK MARGARET Vice President 626 MARAMER LANE, PONTE VEDRA, FL, 32082
WILKINS TERRIE Director 208 32ND AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
WILKINS TERRIE Treasurer 208 32ND AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
WILKINS TERRIE Secretary 208 32ND AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
SANDERS KEVIN S. Agent 817 WILLOWBRANCH AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 4096 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1998-04-16 4096 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-08 817 WILLOWBRANCH AVE., JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 1994-07-08 SANDERS, KEVIN S. -
REINSTATEMENT 1987-12-29 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2000-03-22
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State