Search icon

BLADE RUNNERS LAWN MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: BLADE RUNNERS LAWN MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLADE RUNNERS LAWN MAINTENANCE 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 12 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P06000123676
FEI/EIN Number 205593540

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

Address: 1851 MURRELL ROAD, # 9, ROCKLEDGE, FL, 32955
Mail Address: P.O. BOX 561165, ROCKLEDGE, FL, 32956
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDHAMMER VALERIE A President 1861 TIMBERS WEST BLVD, ROCKLEDGE, FL, 32955
Allen JEANINE Esq. Agent 3000 Murrell Road, ROCKLEDGE, FL, 32956

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 3000 Murrell Road, PO Box 560226, ROCKLEDGE, FL 32956 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-01-07 - -
VOLUNTARY DISSOLUTION 2015-09-14 - -
REGISTERED AGENT NAME CHANGED 2014-04-04 Allen, JEANINE, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-15
Revocation of Dissolution 2016-01-07
Voluntary Dissolution 2015-09-14
ANNUAL REPORT 2015-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State