Search icon

BLYCO CONSTRUCTION INC.

Company Details

Entity Name: BLYCO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000083133
FEI/EIN Number 453355028
Address: 8117 BLAZING STAR RD., JACKSONVILLE, FL, 32210, US
Mail Address: 8117 BLAZING STAR RD., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Blyden Terrance A Agent 8117 BLAZING STAR RD., JACKSONVILLE, FL, 32210

President

Name Role Address
BLYDEN NAVASHA M President PO BOX6664, JACKSONVILLE, FL, 32236

Secretary

Name Role Address
Blyden Jacqueline Secretary 8117 BLAZING STAR RD., JACKSONVILLE, FL, 32210

Director

Name Role Address
Matos Angel AJr. Director 8117 BLAZING STAR RD., JACKSONVILLE, FL, 32210

Vice President

Name Role Address
Blyden Ajahny Vice President 8117 BLAZING STAR RD., JACKSONVILLE, FL, 32210

Chief Executive Officer

Name Role Address
Blyden Terrance A Chief Executive Officer 8117 BLAZING STAR RD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2018-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-02 Blyden, Terrance AJR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-02
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State