Search icon

BLAKEMORE COATINGS, INC.

Company Details

Entity Name: BLAKEMORE COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: P05000084182
FEI/EIN Number 202922418
Address: 10703 VICKERY LANE, YOUNGSTOWN, FL, 32466
Mail Address: 10703 VICKERY LANE, YOUNGSTOWN, FL, 32466
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Blakemore Douglas K Agent 10703 VICKERY LANE, YOUNGSTOWN, FL, 32466

Director

Name Role Address
BLAKEMORE DOUGLAS K Director 10703 VICKERY LANE, YOUNGSTOWN, FL, 32466

President

Name Role Address
BLAKEMORE DOUGLAS K President 10703 VICKERY LANE, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-30 Blakemore, Douglas K No data
REINSTATEMENT 2012-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-12 10703 VICKERY LANE, YOUNGSTOWN, FL 32466 No data
CHANGE OF MAILING ADDRESS 2005-10-12 10703 VICKERY LANE, YOUNGSTOWN, FL 32466 No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 10703 VICKERY LANE, YOUNGSTOWN, FL 32466 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000958739 TERMINATED 1000000413850 BAY 2012-11-21 2022-12-05 $ 1,015.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State