Search icon

BLANCO SOCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BLANCO SOCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANCO SOCIAL SERVICES, 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: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P08000045285
FEI/EIN Number 262620945

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

Address: 334 city view drive, ft lauderdale, FL, 33311, US
Mail Address: 334 City View Drive, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO MARIA T President 334 City View Drive, Fort Lauderdale, FL, 33311
BLANCO MARIA T Agent 334 City View Drive, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 334 city view drive, ft lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-05-24 334 city view drive, ft lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 334 City View Drive, Fort Lauderdale, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State