Search icon

B.L.R. SERVICES, INC.

Company Details

Entity Name: B.L.R. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000011364
Address: 700 WEST HILLSBORO BLVD., SUITE 106, DEERFIELD BEACH, FL, 33442
Mail Address: 700 WEST HILLSBORO BLVD., SUITE 106, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE SCOTT A Agent 15 SW 10TH STREET, FORT LAUDERDALE, FL, 33315

President

Name Role Address
STEIN LILLIAN President 5010 PRIVET PLACE #106, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
STEIN ROSE M Vice President 7930 NOB HILL ROAD #203, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-11 15 SW 10TH STREET, FORT LAUDERDALE, FL 33315 No data
AMENDMENT 2005-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-12 700 WEST HILLSBORO BLVD., SUITE 106, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2005-02-12 700 WEST HILLSBORO BLVD., SUITE 106, DEERFIELD BEACH, FL 33442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000243506 TERMINATED 1000000035274 42933 943 2006-10-13 2026-10-25 $ 3,328.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Change 2005-07-11
Amendment 2005-02-12
Domestic Profit 2005-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State