Search icon

BLACKJACK GARAGE DOORS, INC. - Florida Company Profile

Company Details

Entity Name: BLACKJACK GARAGE DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKJACK GARAGE DOORS, 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000039070
FEI/EIN Number 611683985

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

Address: 10915 SW 218 TERRACE, MIAMI, FL, 33170, US
Mail Address: 10915 SW 218th Terrace, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solis Ihosvanny J Secretary 10915 SW 218 TERRACE, MIAMI, FL, 33170
Zuniga Isabel Agent 10915 SW 218th Terrace, MIAMI, FL, 33170
GOVIN ERNESTO Director 10915 SW 218th Terrace, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-12 10915 SW 218 TERRACE, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 10915 SW 218th Terrace, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 10915 SW 218 TERRACE, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2015-01-19 Zuniga, Isabel -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000371425 LAPSED 15-065-D5 LEON 2019-03-13 2024-05-29 $5,956.06 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2018-12-10
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-27
Domestic Profit 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State