Search icon

BLINCK, INC.

Company Details

Entity Name: BLINCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2002 (23 years ago)
Document Number: P02000040933
FEI/EIN Number NOT APPLICABLE
Address: 6751 North Federal Highway, Boca Raton, FL, 33487, US
Mail Address: 6751 North Federal Highway, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sider Donald Agent 6751 North Federal Highway, Boca Raton, FL, 33487

President

Name Role Address
Sider Donald President 6751 North Federal Highway, Boca Raton, FL, 33487

Secretary

Name Role Address
Sider Donald Secretary 6751 North Federal Highway, Boca Raton, FL, 33487

Treasurer

Name Role Address
Sider Donald Treasurer 6751 North Federal Highway, Boca Raton, FL, 33487

Director

Name Role Address
Sider Donald Director 6751 North Federal Highway, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130671 THE CLOISTER COTTAGES EXPIRED 2009-07-03 2014-12-31 No data 13833 WELLINGTON TRACE, SUITE 455, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 6751 North Federal Highway, Suite 200, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-08-28 6751 North Federal Highway, Suite 200, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2024-08-28 Sider, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 6751 North Federal Highway, Suite 200, Boca Raton, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000003656 TERMINATED 2008SC010538NB COUNTY COURT, 15TH CIRCUIT, PB 2008-12-11 2014-01-06 $3,595.95 VAN'S ELECTRIC OF LAKE WORTH, INC., 430 N "G" STREET, LAKE WORTH, FL 33460

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State