Search icon

BLANFER, CO.

Company Details

Entity Name: BLANFER, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2021 (3 years ago)
Document Number: P13000006826
FEI/EIN Number 46-1838301
Address: 2952 SW Vittorio Street, Port Saint Lucie, FL, 34953, US
Mail Address: 2952 SW Vittorio Street, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ DAMARYS Agent 2952 SW Vittorio Street, Port Saint Lucie, FL, 34953

President

Name Role Address
FERNANDEZ DAMARYS President 2952 SW Vittorio Street, Port Saint Lucie, FL, 34953

Vice President

Name Role Address
FERNANDEZ DORYS Vice President 2952 SW Vittorio Street, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096963 ME-TU.US ACTIVE 2021-07-25 2026-12-31 No data 16100 EMERALD ESTATE DRIVE, APT 293, WESTON, FL, 33331
G14000012427 DACCIO ACTIVE 2014-02-04 2025-12-31 No data 16100 EMERALD ESTATE DRIVE, APT 293, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 2952 SW Vittorio Street, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2024-01-21 2952 SW Vittorio Street, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 2952 SW Vittorio Street, Port Saint Lucie, FL 34953 No data
REINSTATEMENT 2021-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-20 FERNANDEZ, DAMARYS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State