Search icon

BLAZE EXHAUST MASTERS INC - Florida Company Profile

Company Details

Entity Name: BLAZE EXHAUST MASTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAZE EXHAUST MASTERS 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 08 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: P07000032182
FEI/EIN Number 208625943

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

Address: 3100 DAVIS RD., MIMS, FL, 32754, US
Mail Address: 3100 DAVIS RD., MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED WAYNE E Director 3100 DAVIS RD., MIMS, FL, 32754
REED WAYNE E Agent 3100 DAVIS ROAD, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3100 DAVIS ROAD, MIMS, FL 32754 -
REGISTERED AGENT NAME CHANGED 2009-04-27 REED, WAYNE E -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3100 DAVIS RD., MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2008-04-24 3100 DAVIS RD., MIMS, FL 32754 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-29
REINSTATEMENT 2012-09-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State