Entity Name: | J.K. BLAKE MFG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2009 (16 years ago) |
Date of dissolution: | 13 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2018 (7 years ago) |
Document Number: | P09000008305 |
FEI/EIN Number | 264126878 |
Address: | 1170 Kapp Dr, Clearwater, FL, 33765, US |
Mail Address: | 1170 Kapp Dr, Clearwatwer, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPKA GREGY | Agent | 1170 Kapp Dr, Clearwater, FL, 33765 |
Name | Role | Address |
---|---|---|
Lipka Greg | Vice President | 1170 Kapp Dr, Clearwater, FL, 33765 |
SMITH CHRISTOPHER | Vice President | 13359 US 183 #401, AUSTIN, TX, 78750 |
Name | Role | Address |
---|---|---|
SMITH STEPHEN | President | 13359 US 183 #401, AUSTIN, TX, 78750 |
Name | Role | Address |
---|---|---|
SMITH STEPHEN | Treasurer | 13359 US 183 #401, AUSTIN, TX, 78750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000126607 | ALLCUSTOM-OUTDOORPRODUCTS | EXPIRED | 2011-12-27 | 2016-12-31 | No data | 1842 GUNN HIGHWAY, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 1170 Kapp Dr, Clearwater, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 1170 Kapp Dr, Clearwater, FL 33765 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1170 Kapp Dr, Clearwater, FL 33765 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-12 | LIPKA, GREGY | No data |
AMENDMENT | 2015-02-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000412635 | ACTIVE | 1000000785968 | PINELLAS | 2018-06-11 | 2038-06-13 | $ 1,130.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000171322 | ACTIVE | 1000000780613 | PINELLAS | 2018-04-23 | 2038-04-25 | $ 3,239.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-13 |
ANNUAL REPORT | 2017-02-10 |
Reg. Agent Change | 2016-05-12 |
Reg. Agent Resignation | 2016-03-11 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-20 |
Reg. Agent Resignation | 2015-02-18 |
Off/Dir Resignation | 2015-02-18 |
Amendment | 2015-02-18 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State