Search icon

BLAKE SHAYNE, INC - Florida Company Profile

Company Details

Entity Name: BLAKE SHAYNE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAKE SHAYNE, 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: 13 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000033201
FEI/EIN Number 270147145

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

Address: 1600 MARINA BAY DRIVE, #709, PANAMA CITY, FL, 32409
Mail Address: 1600 MARINA BAY DRIVE, #709, PANAMA CITY, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNONE ANTHONY P President 1600 MARINA BAY DRIVE, #709, PANAMA CITY, FL, 32409
ARNONE ANTHONY P Secretary 1600 MARINA BAY DRIVE, #709, PANAMA CITY, FL, 32409
SHAYNE ARNONE A Vice President 492 Club Drive, Winter Springs, FL, 32708
Arnone Anthony Agent 1600 Marina Bay Dr., Panama CITY, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 Arnone, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 1600 Marina Bay Dr., 709, Panama CITY, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State