Search icon

BLT CONTRACTING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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