Search icon

BLISS MECHANICS, INC. - Florida Company Profile

Company Details

Entity Name: BLISS MECHANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLISS MECHANICS, 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P13000018625
FEI/EIN Number 46-3174254

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

Address: 5309 SANTA MARIA AVE, BOYNTON BEACH, FL, 33436, US
Mail Address: 5309 SANTA MARIA AVE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSER BREN Chief Executive Officer 5309 SANTA MARIA AVE, BOYNTON BEACH, FL, 33436
BESSER BREN Agent 5309 SANTA MARIA AVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 5309 SANTA MARIA AVE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2019-04-02 5309 SANTA MARIA AVE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5309 SANTA MARIA AVE, BOYNTON BEACH, FL 33436 -
NAME CHANGE AMENDMENT 2013-05-23 BLISS MECHANICS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
Name Change 2013-05-23
Domestic Profit 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State