Search icon

C.X. BLASTER CO., INC. - Florida Company Profile

Company Details

Entity Name: C.X. BLASTER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.X. BLASTER CO., 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P09000068561
FEI/EIN Number 363526627

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

Address: 6408 EVANSTON STREET, WEEKI WACHEE, FL, 34613
Mail Address: 6408 EVANSTON STREET, WEEKI WACHEE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNUSON ERIC Director 6408 EVANSTON STREET, WEEKI WACHEE, FL, 34613
MAGNUSON SALLY Director 6408 EVANSTON STREET, WEEKI WACHEE, FL, 34613
MAGNUSON ERIC Agent 6408 EVANSTON STREET, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
REGISTERED AGENT NAME CHANGED 2010-06-22 MAGNUSON, ERIC -
CONVERSION 2009-08-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F95000000112. CONVERSION NUMBER 700000098797

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State