Search icon

B.L.B. EXCAVATION, INC.

Company Details

Entity Name: B.L.B. EXCAVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: P05000010556
FEI/EIN Number 202197416
Mail Address: 6252 Commercial Way, Weeki Wachee, FL, 34613, US
Address: 6252 Commercial Way, Suite 210, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
THE HOGAN LAW FIRM, LLC Agent

President

Name Role Address
BOZZI ROBERT AII President 6252 Commercial Way, Weeki Wachee, FL, 34613

Secretary

Name Role Address
BOZZI ROBERT AII Secretary 6252 Commercial Way, Weeki Wachee, FL, 34613

Treasurer

Name Role Address
BOZZI ROBERT AII Treasurer 6252 Commercial Way, Weeki Wachee, FL, 34613

Director

Name Role Address
BOZZI ROBERT AII Director 6252 Commercial Way, Weeki Wachee, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031742 BLB EXCAVATION & LANDSCAPING, INC ACTIVE 2020-03-12 2025-12-31 No data 6252 COMMERCIAL WAY #210, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 6252 Commercial Way, Suite 210, Weeki Wachee, FL 34613 No data
CHANGE OF MAILING ADDRESS 2020-02-10 6252 Commercial Way, Suite 210, Weeki Wachee, FL 34613 No data
AMENDMENT 2005-10-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000144810 TERMINATED 1000000882229 PASCO 2021-03-29 2041-03-31 $ 7,863.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State