Entity Name: | BLT CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLT CONTRACTING 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: | 23 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2014 (11 years ago) |
Document Number: | P03000057266 |
FEI/EIN Number |
651189504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 SW 11th Street, Boca Raton, FL, 33486, US |
Mail Address: | 1100 SW 11th Street, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL BOSQUE ROBERT | President | 1100 SW 11th Street, Boca Raton, FL, 33486 |
DEL BOSQUE MARK | Vice President | 6185 Beaconwood Road, Lake Worth, FL, 33467 |
DELBOSQUE ROBERT | Agent | 1100 SW 11th Street, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 1100 SW 11th Street, Boca Raton, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 1100 SW 11th Street, Boca Raton, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 1100 SW 11th Street, Boca Raton, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | DELBOSQUE, ROBERT | - |
REINSTATEMENT | 2014-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2006-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State