Search icon

BLM TRUCKING & LEASING, INC. - Florida Company Profile

Company Details

Entity Name: BLM TRUCKING & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLM TRUCKING & LEASING, 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000060158
FEI/EIN Number 46-3226644

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

Address: 4612 SNOW SHOWER CT, LUTZ, FL, 33558, US
Mail Address: 4612 SNOW SHOWER CT, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINITY BRIAN L President 4612 SNOW SHOWER CT, LUTZ, FL, 33558
MCGINITY BRIAN L Vice President 4612 SNOW SHOWER CT, LUTZ, FL, 33558
MCGINITY BRIAN L Secretary 4612 SNOW SHOWER CT, LUTZ, FL, 33558
MCGINITY BRIAN L Treasurer 4612 SNOW SHOWER CT, LUTZ, FL, 33558
MCGINITY BRIAN L Director 4612 SNOW SHOWER CT, LUTZ, FL, 33558
MCGINITY BRIAN L Agent 4612 SNOW SHOWER CT, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 MCGINITY, BRIAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-01-30
Domestic Profit 2013-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State