Search icon

BLAYDE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BLAYDE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAYDE DEVELOPMENT, INC. 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: 01 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000095409
FEI/EIN Number 593747761

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

Address: 1211 DEER RUN, WINTER SPRINGS, FL, 32708
Mail Address: 1211 DEER RUN, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPLETT WILLIAM R President 1211 DEER RUN, WINTER SPRINGS, FL, 32708
TRIPLETT WILLIAM R Director 1211 DEER RUN, WINTER SPRINGS, FL, 32708
TRIPLETT WILLIAM R Agent 1211 DEER RUN, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-23 1211 DEER RUN, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2014-07-23 1211 DEER RUN, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 1211 DEER RUN, WINTER SPRINGS, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000342131 ACTIVE 2020-CA-002764-15-W CIRCUIT COURT, SEMINOLE COUNTY 2022-06-20 2027-07-15 $33,897.82 DEERE & COMPANY, 6400 NW 86TH STREET, PO BOX 6600, JOHNSTON, IA 50131
J21000619233 ACTIVE 2020-CA-002764-15-W CIRCUIT COURT, SEMINOLE COUNTY 2021-08-24 2026-12-03 $52,301.33 DEERE CREDIT, INC., 6400 NW 86TH STREET, PO BOX 6600, JOHNSTON, IA 50131
J11000839501 LAPSED 09-CA-5001-16-L CIRCUIT COURT SEMINOLE COUNTY 2010-03-12 2016-12-23 $53,979.80 COLONIAL PACIFIC LEASING CORPORATION, 2208 HIGHWAY 121, MAIL STOP B2-205, BEDFORD, TEXAS, 76021
J09002206968 LAPSED 09-CA-100216-K SEMINOLE CO CIRCUIT COURT 2009-10-27 2014-11-09 $214,450.51 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-31
REINSTATEMENT 2014-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310541263 0420600 2006-10-03 5000 HIAWASSEE, ORLANDO, FL, 32818
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-10-19
Emphasis N: TRENCH
Case Closed 2006-12-01

Related Activity

Type Complaint
Activity Nr 206110850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8860137408 2020-05-19 0491 PPP 1211 DEER RUN, WINTER SPRINGS, FL, 32708
Loan Status Date 2021-11-09
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180850
Loan Approval Amount (current) 180850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 51
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113179.11
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State