Search icon

THE BLACKSMITH MARINE CORPORATION - Florida Company Profile

Company Details

Entity Name: THE BLACKSMITH MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BLACKSMITH MARINE CORPORATION 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: 03 Aug 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: P01000078000
FEI/EIN Number 421557148

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

Address: 9487 N.W. 115TH AVE, OCALA, FL, 34482, US
Mail Address: 9487 N.W. 115TH AVE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK LONNYE R Director 9610 NW 115TH AVE, OCALA, FL, 34482
STONEBURNER, BERRY, PURCELL & CAMPBELL, PA Agent 1031 LASALLE STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1031 LASALLE STREET, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 9487 N.W. 115TH AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2022-04-20 9487 N.W. 115TH AVE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2022-04-20 STONEBURNER, BERRY, PURCELL & CAMPBELL, PA -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State