Search icon

BLINK OF GAINESVILLE INC - Florida Company Profile

Company Details

Entity Name: BLINK OF GAINESVILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLINK OF GAINESVILLE 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: 17 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000103260
FEI/EIN Number 200397060

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

Address: 6675 NEWBERRY ROAD, J9, GAINESVILLE, FL, 32605
Mail Address: 608 EVERETT STREET, DELTONA, FL, 32725
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSERI RICHARD Agent 608 EVERETT STREET, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 6675 NEWBERRY ROAD, J9, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 608 EVERETT STREET, DELTONA, FL 32725 -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF MAILING ADDRESS 2006-10-12 6675 NEWBERRY ROAD, J9, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001007035 LAPSED 01-2010-CA-000609 8TH JUDICIAL CIRCUIT COURT 2010-09-23 2015-10-26 $194,224.19 OAKS MALL, LLC, 110 N. WACKER DRIVE, CHICAGO, IL 60606
J10000561347 ACTIVE 1000000171041 ALACHUA 2010-04-29 2030-05-05 $ 4,459.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000714078 LAPSED 1000000170981 ALACHUA 2010-04-29 2020-07-07 $ 315.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09001071017 TERMINATED 1000000116025 3866 1923 2009-03-26 2029-04-01 $ 3,236.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000444397 ACTIVE 1000000102513 3844 1654 2008-12-08 2029-01-28 $ 4,026.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000208313 TERMINATED 1000000102513 3844 1654 2008-12-08 2029-01-22 $ 4,026.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000054745 TERMINATED 1000000040187 3546 204 2007-02-14 2027-02-28 $ 3,996.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Off/Dir Resignation 2010-02-26
REINSTATEMENT 2010-01-14
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-14
Domestic Profit 2003-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State