Entity Name: | BLAKE SHINNICK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLAKE SHINNICK, 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: | 08 Oct 2003 (22 years ago) |
Document Number: | P03000112925 |
FEI/EIN Number |
810633940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 813 SE 1st Ct., Crystal River, FL, 34429, US |
Mail Address: | 813 SE 1st Ct., Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINNICK BLAKE E | President | 813 SE 1st Ct., Crystal River, FL, 34429 |
SHINNICK BLAKE E | Agent | 813 SE 1st Ct, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | SHINNICK, BLAKE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 813 SE 1st Ct, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 813 SE 1st Ct., Crystal River, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 813 SE 1st Ct., Crystal River, FL 34429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State