Search icon

BLAINE CO.

Company Details

Entity Name: BLAINE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000131118
FEI/EIN Number 203524546
Address: 601 BAYSHORE BLVD. SUITE 700, TAMPA, FL, 33606
Mail Address: 200 N. WESTLAKE BOULEVARD, STE. 204, WESTLAKE VILLAGE, CA, 91362
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEHRENFELD CRAIG E Agent 601 BAYSHORE BLVD. SUITE 700, TAMPA, FL, 33606

President

Name Role Address
BLAINE D. JUSTIN President 200 N. WESTLAKE BLVD, STE. 204, WESTLAKE VILLAGE, CA, 91362

Secretary

Name Role Address
BLAINE D. JUSTIN Secretary 200 N. WESTLAKE BLVD, STE. 204, WESTLAKE VILLAGE, CA, 91362

Treasurer

Name Role Address
BLAINE D. JUSTIN Treasurer 200 N. WESTLAKE BLVD, STE. 204, WESTLAKE VILLAGE, CA, 91362

Director

Name Role Address
BLAINE D. JUSTIN Director 200 N. WESTLAKE BLVD, STE. 204, WESTLAKE VILLAGE, CA, 91362

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-04-18 601 BAYSHORE BLVD. SUITE 700, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 601 BAYSHORE BLVD. SUITE 700, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 601 BAYSHORE BLVD. SUITE 700, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-19
Domestic Profit 2005-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State