Entity Name: | BLANKENBAKER LAND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLANKENBAKER LAND SERVICES, 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: | 28 Feb 2005 (20 years ago) |
Document Number: | P05000029559 |
FEI/EIN Number |
202294942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1054 PULITZER RD, FT PIERCE, FL, 34945 |
Mail Address: | 1054 Pulitzer Rd, FT. PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANKENBAKER NEWELL | President | 1054 PULITZER RD, FT PIERCE, FL, 34945 |
BLANKENBAKER CLAYTON | Vice President | 1054 PULITZER RD, FT PIERCE, FL, 34945 |
BLANKENBAKER CAROL | Treasurer | 1054 PULITZER RD, FT PIERCE, FL, 34945 |
YATES E. CLAYTON | Agent | 426 Ave A, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 426 Ave A, FT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1054 PULITZER RD, FT PIERCE, FL 34945 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 1054 PULITZER RD, FT PIERCE, FL 34945 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State