Search icon

BLES CUSTOM CARPENTRY, INC.

Company Details

Entity Name: BLES CUSTOM CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2022 (2 years ago)
Document Number: P01000020874
FEI/EIN Number 593700130
Address: 12151 62ND STREET NORTH, BLDG.1 UNIT 7, PINELLAS PARK, FL, 33782, US
Mail Address: 12151 62ND STREET NORTH, BLDG.1 UNIT 7, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bakkalapulo Law Firm Agent 111 N. Belcher Road, Clearwater, FL, 33765

President

Name Role Address
BLES DEMETRIOS President 12151 62ND STREET NORTH, PINELLAS PARK, FL, 33782

Vice President

Name Role Address
BLES DEMETRIOS Vice President 12151 62ND STREET NORTH, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
BLES DEMETRIOS Secretary 12151 62ND STREET NORTH, PINELLAS PARK, FL, 33782

Director

Name Role Address
BLES DEMETRIOS Director 12151 62ND STREET NORTH, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
BLES DEMETRIOS Treasurer 12151 62ND STREET NORTH, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 12151 62ND STREET NORTH, BLDG.1 UNIT 7, PINELLAS PARK, FL 33782 No data
REINSTATEMENT 2022-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-02-04 12151 62ND STREET NORTH, BLDG.1 UNIT 7, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 Bakkalapulo Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 111 N. Belcher Road, Suite 201, Clearwater, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-12
REINSTATEMENT 2022-10-02
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State