Search icon

BLAZAC, INC.

Company Details

Entity Name: BLAZAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2003 (21 years ago)
Document Number: P03000133988
FEI/EIN Number 200412817
Address: 3233 SOUTHEAST MARICAMP ROAD, UNIT 603, OCALA, FL, 34471
Mail Address: 3233 SOUTHEAST MARICAMP ROAD, UNIT 603, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ANSELMI JOHN M Agent 3233 SE MARICAMP ROAD, OCALA, FL, 34471

President

Name Role Address
ANSELMI JOHN M President 3233 SOUTHEAST MARICAMP ROAD, OCALA, FL, 34471

Treasurer

Name Role Address
ANSELMI JOHN M Treasurer 3233 SOUTHEAST MARICAMP ROAD, OCALA, FL, 34471

Director

Name Role Address
ANSELMI JOHN M Director 3233 SOUTHEAST MARICAMP ROAD, OCALA, FL, 34471

Chief Executive Officer

Name Role Address
STEIN JOSEPH D Chief Executive Officer 3233 SOUTHEAST MARICAMP ROAD, OCALA, FL, 34471

Secretary

Name Role Address
ANSELMI JOHN M Secretary 3233 SOUTHEAST MARICAMP ROAD, OCALA, FL, 34471

Vice President

Name Role Address
ANSELMI JOHN M Vice President 3233 SOUTHEAST MARICAMP ROAD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129134 FIVE STAR PIZZA ACTIVE 2018-12-06 2028-12-31 No data 3233 SE MARICAMP RD, UNIT 603, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-07 ANSELMI, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 3233 SE MARICAMP ROAD, #603, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State