Search icon

B-LINE CARRIERS, INC.

Company Details

Entity Name: B-LINE CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000001509
FEI/EIN Number 593690511
Address: 329 W Jefferson St, Brooksville, FL, 34601, US
Mail Address: P.O. Box 370, Land O'Lakes, FL, 34639, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BALDREE Jason L Agent 329 W Jefferson St, Brooksville, FL, 34601

Director

Name Role Address
Baldree Jason L Director P.O. Box 370, Land O'Lakes, FL, 34639

President

Name Role Address
Baldree Jason L President P.O. Box 370, Land O'Lakes, FL, 34639

Secretary

Name Role Address
Baldree Jason L Secretary P.O. Box 370, Land O'Lakes, FL, 34639

Treasurer

Name Role Address
Baldree Jason L Treasurer P.O. Box 370, Land O'Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04259900110 B-LINE PETROLEUM EXPIRED 2004-09-15 2024-12-31 No data 329 W JEFFERSON ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 329 W Jefferson St, Brooksville, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 329 W Jefferson St, Brooksville, FL 34601 No data
CHANGE OF MAILING ADDRESS 2017-12-18 329 W Jefferson St, Brooksville, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2017-12-18 BALDREE, Jason L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000328817 ACTIVE 2022CA000875 PASCO COUNTY CIRCUIT COURT 2022-07-01 2027-07-13 $216,856.82 BMO HARRIS BANK N.A., 111 W. MONROE ST., CHICAGO, IL 60603

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State