Search icon

BLIND AMERICANS, INC. - Florida Company Profile

Company Details

Entity Name: BLIND AMERICANS, 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: 14 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N38173
FEI/EIN Number 593009855

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

Address: 6055 N Carl G Rose Hwy, HERNANDO, FL, 34442, US
Mail Address: 6055 N Carl G Rose Hwy, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wetmore Diane Director 417 E Circlewood St, Inverness, FL, 34452
ESSEX MARY J Treasurer 6229 E. TURKEY TRL DR, HERNANDO, FL, 34442
ESSEX MARY J Vice President 6229 E. TURKEY TRL DR, HERNANDO, FL, 34442
CASSIDY JOYCE Director 9157 W. PINECREST LANE, HOMOSASSA, FL, 34448
HICKEY JAMES Director 202 N. VENTURI POINT, CRYSTAL RIVER, FL, 34429
CHAPDELAINE MICHAEL President 6001 S MARLIN DR, FLORAL CITY, FL, 34436
ESSEX MARY J Agent 6229 E. TURKEY TRL DR., HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062909 WISHING WELL COUNTRY STORE EXPIRED 2011-06-22 2016-12-31 - 6055 N CARL G ROSE HWY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 6229 E. TURKEY TRL DR., HERNANDO, FL 34442 -
AMENDMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 ESSEX, MARY J -
AMENDMENT 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 6055 N Carl G Rose Hwy, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2014-04-28 6055 N Carl G Rose Hwy, HERNANDO, FL 34442 -
CANCEL ADM DISS/REV 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment 2018-10-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
Amendment 2016-03-14
ANNUAL REPORT 2015-06-11
Amendment 2014-10-20
Reg. Agent Change 2014-10-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State