Search icon

BLAIZE CONSTRUCTION, INC.

Company Details

Entity Name: BLAIZE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000076337
FEI/EIN Number 651126625
Address: 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL, 33023
Mail Address: 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BLAIZE DORIAN J President 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL, 33023

Secretary

Name Role Address
BLAIZE DORIAN J Secretary 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL, 33023

Treasurer

Name Role Address
BLAIZE DORIAN J Treasurer 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL, 33023

Director

Name Role Address
BLAIZE DORIAN J Director 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2004-05-03 3600 SOUT STATE ROAD 7, SUITE 9, MIRAMAR, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013188 LAPSED 04-CC-3723 ORANGE COUNTY COURT 2004-05-04 2009-05-19 $15553.89 HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FL 32805

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-28
Domestic Profit 2001-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State