Search icon

BLACK'S SPECIALITY INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: BLACK'S SPECIALITY INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK'S SPECIALITY INSTALLATION, 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: 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: 16 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000029156
FEI/EIN Number 593636584

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

Address: 2009 MURCOTT DR., ST CLOUD, FL, 34771
Mail Address: 2009 MURCOTT DR, ST CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK CYNTHIA President 2009 MURCOTT DR, ST CLOUD, FL, 34771
BLACK SCOTT Vice President 2009 MURCOTT DR, ST CLOUD, FL, 34771
BLACK SCOTT Agent 5512 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08218900153 BLACKS METAL FAB & WELDING INC. EXPIRED 2008-08-05 2013-12-31 - 6863 HANGING MOSS RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 2009 MURCOTT DR., ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2009-06-16 2009 MURCOTT DR., ST CLOUD, FL 34771 -
CANCEL ADM DISS/REV 2007-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 5512 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000217100 LAPSED 2012-SC-000209-SP OSCEOLA COUNTY 2013-01-03 2018-01-25 $6,585.67 INFRA-METALS, CO., 350 S. GRAND AVE., SUITE 5100, LOS ANGELES, CA 90071
J12001077208 LAPSED 1000000313889 OSCEOLA 2012-11-20 2022-12-28 $ 1,389.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000093776 LAPSED 2011 CA 003424 CI OSCEOLA COUNTY 2012-01-27 2017-02-13 $19,858.83 RICHARD INC. OF BREVARD, 3995 LAKEBREEZE BOULEVARD, MELBOURNE, FL 32934-7715
J10000798154 TERMINATED 1000000180416 ORANGE 2010-07-14 2030-07-28 $ 1,792.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State