Entity Name: | BLACKSTONE AUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jul 2011 (14 years ago) |
Document Number: | P11000063046 |
FEI/EIN Number | 800741792 |
Address: | 1001 Mayport Road #330673, Atlantic Beach, FL, 32233, US |
Mail Address: | 326 8th Street, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JONATHAN D | Agent | 326 8th Street, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
YOUNG JONATHAN D | President | 1001 Mayport Road #330673, Atlantic Beach, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000060716 | BLACKSTONE REAL ESTATE | ACTIVE | 2020-06-01 | 2025-12-31 | No data | 12620-3 BEACH BLVD., SUITE 204, JACKSONVILLE, FL, 32246 |
G13000123436 | BLACKSTONE AUCTIONS | EXPIRED | 2013-12-17 | 2018-12-31 | No data | 12620-3 BEACH BLVD., SUITE 204, JACKSONVILLE, FL, 32246 |
G11000075347 | BLACKSTONE REAL ESTATE | EXPIRED | 2011-07-28 | 2016-12-31 | No data | 12620-3 BEACH BLVD, SUITE 204, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-04 | 1001 Mayport Road #330673, Atlantic Beach, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1001 Mayport Road #330673, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 326 8th Street, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State