Search icon

BLATZ REMODELING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BLATZ REMODELING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLATZ REMODELING & CONSTRUCTION, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 23 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: P04000025095
FEI/EIN Number 743108804

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

Address: 7615 Levi St, NAVARRE, FL, 32566, US
Mail Address: 7615 Levi St, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLATZ GARY D President 7615 Levi St, NAVARRE, FL, 32566
Blatz Kristi A Officer 7615 Levi St, NAVARRE, FL, 32566
BLATZ GARY D Agent 7615 Levi St, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CONVERSION 2019-07-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000192932. CONVERSION NUMBER 300000195163
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 7615 Levi St, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2016-04-27 7615 Levi St, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7615 Levi St, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State