Search icon

BLAISE BUILT, INC.

Company Details

Entity Name: BLAISE BUILT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2009 (15 years ago)
Document Number: P07000095445
FEI/EIN Number 260807392
Address: 4112 BRADLEY AVE, ORLANDO, FL, 32839, UN
Mail Address: 4112 BRADLEY AVE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BLAISE MICHAEL J Agent 4112 BRADLEY AVE, ORLANDO, FL, 32839

President

Name Role Address
BLAISE MICHAEL J President 4112 BRADLEY AVE, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041112 CENTRAL FLORIDA COMMERCIAL SERVICES EXPIRED 2016-04-22 2021-12-31 No data 315 W. GRANT ST., ORLANDO, FL, 32806
G10000076878 CONCEPT CONSTRUCTION AND DESIGN EXPIRED 2010-08-20 2015-12-31 No data BLAISE BUILT INC, 4112 BRADLEY AVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 4112 BRADLEY AVE, ORLANDO, FL 32839 UN No data
AMENDMENT 2009-08-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001104598 TERMINATED 1000000415260 ORANGE 2012-12-05 2032-12-28 $ 417.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State