Search icon

ELIZABETH LEE BLOCKER, INC. - Florida Company Profile

Company Details

Entity Name: ELIZABETH LEE BLOCKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH LEE BLOCKER, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000039913
FEI/EIN Number 020570421

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

Address: 1420 Ocean Way, JUPITER, FL, 33477, US
Mail Address: 1420 Ocean Way, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCKER ELIZABETH L President 1420 Ocean Way, JUPITER, FL, 33477
KOLSHAK MAX J Agent 2326 SO. CONGRESS ST., WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1420 Ocean Way, Apt 4D, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-04-10 1420 Ocean Way, Apt 4D, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 2326 SO. CONGRESS ST., 1C, WEST PALM BEACH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State