Search icon

BLANTON THOMAS BELCHER, P.A. - Florida Company Profile

Company Details

Entity Name: BLANTON THOMAS BELCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANTON THOMAS BELCHER, P.A. 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 Mar 2001 (24 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P01000032947
FEI/EIN Number 651103796

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

Address: 1991 NE 4th St, Deerfield Beach, FL, 33441, US
Mail Address: 1991 NE 4th St, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starling Christi President 1991 NE 4th St, Deerfield Beach, FL, 33441
Starling Christi Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 1991 NE 4th St, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-06-09 1991 NE 4th St, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-06-09 Starling, Christi -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1521 ALTON ROAD, #225, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624062 ACTIVE 1000001012888 MIAMI-DADE 2024-09-17 2034-09-25 $ 772.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State