Search icon

JIM BLACKSTONE WOOD FLOORS, INC.

Company Details

Entity Name: JIM BLACKSTONE WOOD FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000056796
FEI/EIN Number 593723151
Address: 900 Henderson Creek Dr., Naples, FL, 34114, US
Mail Address: PO Box 1263, Naples, FL, 34106, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SALVATORI, WOOD & BUCKEL, P.L. Agent

Director

Name Role Address
BLACKSTONE JAMES T Director 900 Henderson Creek Dr., Naples, FL, 34114

President

Name Role Address
BLACKSTONE JAMES T President 900 Henderson Creek Dr., Naples, FL, 34114

Secretary

Name Role Address
BLACKSTONE JAMES T Secretary 900 Henderson Creek Dr., Naples, FL, 34114

Treasurer

Name Role Address
BLACKSTONE JAMES T Treasurer 900 Henderson Creek Dr., Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 900 Henderson Creek Dr., C-119, Naples, FL 34114 No data
CHANGE OF MAILING ADDRESS 2019-03-24 900 Henderson Creek Dr., C-119, Naples, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 5150 Tamiami Tr. N., #304, NAPLES, FL 34103 No data
AMENDMENT 2013-11-04 No data No data
AMENDMENT 2013-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-26 SALVATORI, WOOD & BUCKEL, P.L. No data

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-20
Amendment 2013-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State