Search icon

BLAC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BLAC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAC ENTERPRISES, 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: 27 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000092249
FEI/EIN Number 651058952

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

Address: 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
Mail Address: 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER CLARENCE E Director 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
GLOVER CLARENCE E President 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
GLOVER CLARENCE E Secretary 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
GLOVER BEAULAH R Director 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
GLOVER BEAULAH R Vice President 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
GLOVER BEAULAH R Treasurer 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330
GLOVER CLARENCE E Agent 5166 WATERS EDGE WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000013727 TERMINATED 1000000021188 41210 1324 2006-01-04 2011-01-18 $ 17,358.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000085761 TERMINATED 1000000006042 37925 1877 2004-07-29 2009-08-11 $ 10,182.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State