Search icon

BLISSDALE, INC. - Florida Company Profile

Company Details

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

BLISSDALE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2024 (7 months ago)
Document Number: P02000025335
FEI/EIN Number 043618525

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

Address: 5670 54th Ave. N., Suite A-1, Kenneth City, FL, 33709-2067, US
Mail Address: 5670 54th Ave. N., Suite A-1, Kenneth City, FL, 33709-2067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TITUS ESQUIRE LLC Agent -
TITUS THOMAS President 5670 54TH AVE. N., KENNETH CITY, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-15 - -
REGISTERED AGENT NAME CHANGED 2024-08-15 THOMAS TITUS ESQUIRE LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 5670 54th Ave. N., Suite A-1, Kenneth City, FL 33709-2067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 5670 54th Ave. N., Suite A-1, Kenneth City, FL 33709-2067 -
CHANGE OF MAILING ADDRESS 2018-03-07 5670 54th Ave. N., Suite A-1, Kenneth City, FL 33709-2067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000041823 TERMINATED 1000000429053 PINELLAS 2012-12-06 2023-01-02 $ 446.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2024-08-15
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575217701 2020-05-01 0455 PPP 9019 BAYWOOD PARK DRIVE, SEMINOLE, FL, 33777
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5059.48
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State