Search icon

BLACKSTONE SERVICES, CORP

Company Details

Entity Name: BLACKSTONE SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 26 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P03000040562
FEI/EIN Number 562344392
Address: 8710 W. HILLSBOROUGH AVE, UNIT 171, TAMPA, FL, 33615
Mail Address: 8710 W. HILLSBOROUGH AVE, UNIT 171, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FONK MATT Agent 8710 W. HILLSBOROUGH AVE, TAMPA, FL, 33615

Chief Executive Officer

Name Role Address
FONK MATT Chief Executive Officer 8710 W HILLSBOROUGH AVE #171, TAMPA, FL, 33615

Chief Financial Officer

Name Role Address
FONK SARAH Chief Financial Officer 8710 W HILLSBOROUGH AVE #171, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-26 No data No data
CANCEL ADM DISS/REV 2010-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2009-08-27 BLACKSTONE SERVICES, CORP No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-06 8710 W. HILLSBOROUGH AVE, UNIT 171, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2008-08-06 8710 W. HILLSBOROUGH AVE, UNIT 171, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 8710 W. HILLSBOROUGH AVE, UNIT 171, TAMPA, FL 33615 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-26
ANNUAL REPORT 2011-04-10
REINSTATEMENT 2010-02-25
Name Change 2009-08-27
Reg. Agent Change 2008-08-06
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State