Entity Name: | ERIC BLACKBURN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERIC BLACKBURN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2015 (9 years ago) |
Document Number: | P08000000938 |
FEI/EIN Number |
261674431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8415 SUNSTATE STREET, TAMPA, FL, 33634, US |
Mail Address: | 8415 SUNSTATE STREET, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKBURN ERIC W | President | 8415 SUNSTATE STREET, TAMPA, FL, 33634 |
Serbu Thomas P | Vice President | 8415 SUNSTATE STREET, TAMPA, FL, 33634 |
Chittum Christopher C | Vice President | 8415 SUNSTATE STREET, TAMPA, FL, 33634 |
ACEVEDO & COMPANY, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050297 | ERIC BLACKBURN INC. | ACTIVE | 2014-05-22 | 2029-12-31 | - | 8415 SUNSTATE STREET, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1304 W FLETCHER AVENUE, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1304 W FLETCHER AVENUE, TAMPA, FL 33612 | - |
REINSTATEMENT | 2015-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-25 | ACEVEDO & COMPANY, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2010-01-11 | - | - |
AMENDMENT | 2008-10-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATEF S. ZAKHARY, M. D., ET AL VS RAYMOND TOMPSON PSM, INC., ET AL | 2D2017-2073 | 2017-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ATEF S. ZAKHARY, M. D. |
Role | Appellant |
Status | Active |
Representations | MATTHEW S. PRZYBYCIN, ESQ., STEVEN L. BRANNOCK, ESQ. |
Name | HEBA ZAKHARY |
Role | Appellant |
Status | Active |
Name | RAYMOND TOMPSON PSM, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL SHAPIRO, ESQ., RHONDA L. BEESING, ESQ. |
Name | ERIC BLACKBURN, INC. |
Role | Appellee |
Status | Active |
Name | RAYMOND THOMPSON |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ATEF S. ZAKHARY, M. D. |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 10/25/17 |
On Behalf Of | ATEF S. ZAKHARY, M. D. |
Docket Date | 2017-08-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 09/25/17 |
On Behalf Of | ATEF S. ZAKHARY, M. D. |
Docket Date | 2017-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 08/24/17 |
On Behalf Of | ATEF S. ZAKHARY, M. D. |
Docket Date | 2017-07-11 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ REDACTED - 876 PAGES |
Docket Date | 2017-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ATEF S. ZAKHARY, M. D. |
Docket Date | 2017-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 08-CA-518 |
Parties
Name | ATEF ZAKHARY, M. D. |
Role | Appellant |
Status | Active |
Representations | STEVEN L. BRANNOCK, ESQ., CELENE H. HUMPHRIES, ESQ. |
Name | HEBA ZAKHARY |
Role | Appellant |
Status | Active |
Name | ERIC BLACKBURN, INC. |
Role | Appellee |
Status | Active |
Name | RAYMOND THOMPSON P S M, INC. |
Role | Appellee |
Status | Active |
Representations | SCOTT A. COLE, ESQ., MARK R. BERLICK, ESQ., RHONDA L. BEESING, ESQ., DANIEL SHAPIRO, ESQ., KRISTEN A. TAJAK, ESQ. |
Name | RAYMOND THOMPSON |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-08 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2012-08-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-08-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-08-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDER GRANTING APPELLEE'S FEES ~ provided AEs prevail in the circuit ct determines entitlement to fees |
Docket Date | 2012-08-01 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded |
Docket Date | 2012-06-27 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2012-04-10 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES AND INCORPORATED MEMORANDUM OF LAW |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2012-04-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2012-04-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 3/30/12 |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2012-02-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2012-02-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6 VOLUMES LEVENS ** CC COPIES** |
Docket Date | 2012-02-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2012-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 2/6/12 |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2012-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-01-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2012-01-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2011-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2011-11-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-11-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2011-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 10/14/11 |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2011-10-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Steven L. Brannock, Esq. 0319651 |
Docket Date | 2011-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2011-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-09-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2011-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-08-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2011-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-06-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2011-05-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RAYMOND THOMPSON P S M, INC. |
Docket Date | 2011-05-16 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ 1-13-11, Levens. |
Docket Date | 2011-05-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to order of the court w/final order & order granting summary judgement. |
On Behalf Of | ATEF ZAKHARY, M. D. |
Docket Date | 2011-05-06 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | rehearing not appealable |
Docket Date | 2011-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ATEF ZAKHARY, M. D. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-01 |
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1747178303 | 2021-01-19 | 0455 | PPS | 8415 Sunstate St, Tampa, FL, 33634-1309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5105607007 | 2020-04-05 | 0455 | PPP | 8415 Sunstate Street, TAMPA, FL, 33634-1309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State