Search icon

BLAYNE'S AUTO AIR, INC. - Florida Company Profile

Company Details

Entity Name: BLAYNE'S AUTO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAYNE'S AUTO AIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000127069
FEI/EIN Number 203498405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1517 SE 44TH ST, CAPE CORAL, FL, 33904
Mail Address: 1517 SE 44TH ST, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASS CYNTHIA M President 1716 SE 44TH ST, CAPE CORAL, FL, 33904
HASS BLAYNE Secretary 1716 SE 44TH ST, CAPE CORAL, FL, 33904
HASS BLAYNE Treasurer 1716 SE 44TH ST, CAPE CORAL, FL, 33904
HASS CYNTHIA M. Agent 1716 SE 44TH ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-17 1517 SE 44TH ST, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2008-12-17 1517 SE 44TH ST, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-17 1716 SE 44TH ST, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-01 HASS, CYNTHIA M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001042651 ACTIVE 1000000192136 LEE 2010-10-25 2030-11-10 $ 4,789.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000444353 ACTIVE 1000000166002 LEE 2010-03-19 2030-03-24 $ 5,261.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000211851 ACTIVE 1000000136017 LEE 2009-08-14 2030-02-16 $ 13,515.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2008-12-17
ANNUAL REPORT 2006-02-01
Domestic Profit 2005-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State