Search icon

BLANC DEBRIS, INC.

Company Details

Entity Name: BLANC DEBRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000052837
FEI/EIN Number 593648432
Address: 5814 HERONVIEW CRESCENT DRIVE, LITHIA, FL, 33547
Mail Address: 5814 HERONVIEW CRESCENT DRIVE, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOUGALD KERRI H Agent 5814 HERONVIEW CRESCENT DR, LITHIA, FL, 33547

President

Name Role Address
MCDOUGALD KERRI President 5814 HERONVIEW CRESCENT DR, LITHIA, FL, 33547

Vice President

Name Role Address
MCDOUGALD JON RICHARD Vice President 5814 HERONVIEW CRESCENT DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 5814 HERONVIEW CRESCENT DRIVE, LITHIA, FL 33547 No data
CHANGE OF MAILING ADDRESS 2011-04-13 5814 HERONVIEW CRESCENT DRIVE, LITHIA, FL 33547 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 5814 HERONVIEW CRESCENT DR, LITHIA, FL 33547 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 MCDOUGALD, KERRI HPRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000353030 TERMINATED 1000000269971 HILLSBOROU 2012-04-19 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State