Search icon

BLAKELY COMMERCIAL REAL ESTATE, INC.** - Florida Company Profile

Company Details

Entity Name: BLAKELY COMMERCIAL REAL ESTATE, INC.**
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAKELY COMMERCIAL REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: P13000056383
FEI/EIN Number 46-3130164

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

Address: 47 RIVERSIDE AVE, RIVERSIDE, CT, 06878, US
Mail Address: 47 Riverside Ave, Riverside, CT, 06878, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Unkles Celina C President 47 Riverside Ave, Riverside, CT, 06878
Unkles Celina B Agent 47 Riverside Ave, Riverside, FL, 06878

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070926 GODUTCH PROPERTIES EXPIRED 2018-06-24 2023-12-31 - 47 RIVERSIDE AVE, RIVERSIDE, CT, 06878
G16000052716 PORTABLE SINKS PRO EXPIRED 2016-05-26 2021-12-31 - 345 W. 58TH ST., #11P, NEW YORK, NY, 10019
G15000085437 KNOBS PRO EXPIRED 2015-08-18 2020-12-31 - 701 BRICKELL KEY BLVD., 609, MIAMI, FL, 33131
G14000040201 BLAKELY SCHOOL OF REAL ESTATE EXPIRED 2014-04-22 2019-12-31 - 475 BRICKELL AVE, #1010, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 Unkles, Celina B -
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 47 RIVERSIDE AVE, RIVERSIDE, CT 06878 -
CHANGE OF MAILING ADDRESS 2018-01-20 47 RIVERSIDE AVE, RIVERSIDE, CT 06878 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 47 Riverside Ave, Riverside, FL 06878 -
AMENDMENT 2016-10-06 - -

Documents

Name Date
REINSTATEMENT 2024-09-03
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-14
Amendment 2016-10-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State