Search icon

BLEC, INC.

Company Details

Entity Name: BLEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: P05000079829
FEI/EIN Number 202956755
Address: 6156 8th Ave N, St Petersburg, FL, 33710, US
Mail Address: 6156 8th Ave N, St Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Croy Michael A Agent 6156 8TH AVE N, St Petersburg, FL, 33710

Director

Name Role Address
CROY MICHAEL A Director 6156 8TH AVE N, ST.PETERSBURG, FL, FL, 33710
Evans Matthew M Director 390 N Cattleman Rd, SARASOTA, FL, 34232

President

Name Role Address
CROY MICHAEL A President 6156 8TH AVE N, ST.PETERSBURG, FL, FL, 33710

Vice President

Name Role Address
Evans Matthew M Vice President 390 N Cattleman Rd, SARASOTA, FL, 34232

Secretary

Name Role Address
Evans Matthew M Secretary 390 N Cattleman Rd, SARASOTA, FL, 34232

Treasurer

Name Role Address
Evans Matthew M Treasurer 390 N Cattleman Rd, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-09 6156 8th Ave N, St Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6156 8th Ave N, St Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Croy, Michael A No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6156 8TH AVE N, St Petersburg, FL 33710 No data
MERGER 2009-01-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000093603

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State