Search icon

5415, INC.

Company Details

Entity Name: 5415, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P13000006479
FEI/EIN Number 46-1941923
Address: 6915 State Road 54, NEW PORT RICHEY, FL 34653
Mail Address: 6915 State Road 54, New Port Richey, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKWELL, GARY L Agent 6915 State Road 54, New Port Richey, FL 34653

Director

Name Role Address
BLACKWELL, GARY L Director 6915 State Road 54, New Port Richey, FL 34653
BLACKWELL, II, GARY L Director 6915 State Road 54, New Port Richey, FL 34653

President

Name Role Address
BLACKWELL, GARY L President 6915 State Road 54, New Port Richey, FL 34653

Vice President

Name Role Address
BLACKWELL, II, GARY L Vice President 6915 State Road 54, New Port Richey, FL 34653

Secretary

Name Role Address
OLSON, JACQUELINE L Secretary 6915 State Road 54, New Port Richey, FL 34653

Treasurer

Name Role Address
OLSON, JACQUELINE L Treasurer 6915 State Road 54, New Port Richey, FL 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 6915 State Road 54, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2016-03-09 6915 State Road 54, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 BLACKWELL, GARY L No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 6915 State Road 54, New Port Richey, FL 34653 No data
AMENDMENT AND NAME CHANGE 2013-02-04 5415, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-05

Date of last update: 23 Jan 2025

Sources: Florida Department of State