Search icon

BLANCO ACCOUNTING & TAX SERVICE INC

Company Details

Entity Name: BLANCO ACCOUNTING & TAX SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: P00000074026
FEI/EIN Number 651028241
Address: 2401 WEST 72 STREET, SUITE 1, HIALEAH, FL, 33016, US
Mail Address: 2401 WEST 72 STREET, SUITE 1, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCO LUIS R Agent 2401 WEST 72 STREET, HIALEAH, FL, 33016

President

Name Role Address
BLANCO LUIS R President 2401 WEST 72 STREET 1, HIALEAH, FL, 33016

Treasurer

Name Role Address
BLANCO LUIS R Treasurer 2401 WEST 72 STREET 1, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 2401 WEST 72 STREET, SUITE 1, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-06-06 2401 WEST 72 STREET, SUITE 1, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2018-06-06 BLANCO, LUIS R No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 2401 WEST 72 STREET, SUITE 1, HIALEAH, FL 33016 No data
AMENDMENT 2008-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000377023 LAPSED 11-11340 CA MIAMI-DADE CIRCUIT 2011-06-14 2016-06-15 $70,723.10 CALIFORNIA BANK & TRUST, 401 W. WHITTIER BLVD., SUITE 200, LA HABRA, CALIFORNIA 90631

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
Amendment 2018-06-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State