Search icon

BLACKSIDE TACTICAL, INC. - Florida Company Profile

Company Details

Entity Name: BLACKSIDE TACTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKSIDE TACTICAL, 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: 03 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P13000072746
FEI/EIN Number 46-3610418

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

Address: 225 W Seminole Blvd, SANFORD, FL, 32771, US
Mail Address: 225 W Seminole Blvd, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SASSO & SASSO, P.A. Agent
COMMUNITY SOLUTIONS PARTNER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073617 SAFE-SECURE EXPIRED 2014-07-16 2019-12-31 - 456 SPRING LAKE DR., MELBORNE, FL, 32940
G14000073608 TIER 1 TACTICAL EXPIRED 2014-07-16 2019-12-31 - 456 SPRING LAKE DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 225 W Seminole Blvd, 109, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-04-05 225 W Seminole Blvd, 109, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Sasso & Sasso, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1031 West Morse Blvd., Unit 120, Winter Parl, FL 32789 -
AMENDMENT 2015-04-27 - -

Court Cases

Title Case Number Docket Date Status
Robert A. Griggs, Individually, and as Trustee of the Robert A. Griggs Trust dated January 30, 2014, as Amended and Restated, Appellant(s), v. Matthew J. Monaghan, Cantwell & Goldman, PA, Matthew Kennedy, B and H Gun Rack, Inc., B and H Police Supply, LLC, B and H Gun Sales, Inc., Blackside Tactical, Inc., Community Solutions Partner, LLC f/k/a Community Champions Corporation, and Merritt Management Corporation, Appellee(s). 5D2024-2419 2024-08-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-024861

Parties

Name Robert A. Griggs Trust, Dated January 30, 2024, as Amended and Restated
Role Appellant
Status Active
Name Matthew Kennedy
Role Appellee
Status Active
Representations David Grayman Larkin, Jesse Lee Kabaservice
Name Matthew J. Monaghan
Role Appellee
Status Active
Representations Charles Jason Meltz, Kirsten DeMay Blum
Name Cantwell & Goldman, PA
Role Appellee
Status Active
Representations Charles Jason Meltz, Kirsten DeMay Blum
Name B and H Gun Rack, Inc.
Role Appellee
Status Active
Representations David Grayman Larkin, Jesse Lee Kabaservice
Name B and H Police Supply, LLC
Role Appellee
Status Active
Representations David Grayman Larkin, Jesse Lee Kabaservice
Name B and H Gun Sales, Inc.
Role Appellee
Status Active
Representations David Grayman Larkin, Jesse Lee Kabaservice
Name BLACKSIDE TACTICAL, INC.
Role Appellee
Status Active
Representations Allan Whitehead
Name COMMUNITY SOLUTIONS PARTNER, LLC
Role Appellee
Status Active
Representations Allan Whitehead
Name MERRITT MANAGEMENT CORPORATION
Role Appellee
Status Active
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert A. Griggs
Role Appellant
Status Active
Representations Randolph Max Brombacher, Caitlin Jeannette Bronstein, Glen Matthew Lindsay

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/9
View View File
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED MOTION
On Behalf Of Robert A. Griggs
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert A. Griggs
Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal-5957 pages
On Behalf Of Brevard Clerk
Docket Date 2024-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation; MOT GRANTED; CONF STMNT AND MED Q ACKNOWLEDGED
View View File
Docket Date 2024-09-10
Type Mediation
Subtype Med Motion for extension of time
Description APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MEDIATION QUESTIONNAIRE AND CONFIDENTIAL MEDIATION STATEMENT
On Behalf Of Matthew J. Monaghan
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Matthew J. Monaghan
Docket Date 2024-08-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/28/2024
On Behalf Of Robert A. Griggs
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; CANTWELL & GOLDMAN, P.A. & M. MONAGHAN'S AB BY 2/14/25
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Matthew J. Monaghan
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert A. Griggs
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/16
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert A. Griggs
Docket Date 2024-08-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Robert A. Griggs, Individually and as Trustee of the Robert A. Griggs Trust dated January 30, 2014, as Amended and Restated, Appellant(s), v. Matthew J. Monaghan, Cantwell & Goldman, PA, Matthew Kennedy, B & H Gun Sales, Inc., B & H Police Supply, LLC, B & H Gun Rack, Inc., Blackside Tactical, Inc., Community Solutions Partner, LLC f/k/a Community Champions Corporation and Merritt Management Corporation, Appellee(s). 5D2024-0483 2024-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-24861

Parties

Name Robert A. Griggs
Role Appellant
Status Active
Representations Randolph M. Brombacher, Caitlin J. Bronstein, Glen Lindsay
Name MERRITT MANAGEMENT CORPORATION
Role Appellee
Status Active
Representations Allan P. Whitehead, Charles Jason Meltz, David G. Larkin, Kirsten DeMay Blum
Name B&H Gun Sales, Inc.
Role Appellee
Status Active
Name B&H POLICE SUPPLY, LLC
Role Appellee
Status Active
Name BLACKSIDE TACTICAL, INC.
Role Appellee
Status Active
Name Cantwell & Goldman, PA
Role Appellee
Status Active
Name COMMUNITY CHAMPIONS CORPORATION
Role Appellee
Status Active
Name Matthew Kennedy
Role Appellee
Status Active
Name Matthew J. Monaghan
Role Appellee
Status Active
Name COMMUNITY SOLUTIONS PARTNER, LLC
Role Appellee
Status Active
Name B&H Gun Rack, Inc.
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE M. MONAGHAN AND GOLDMAN...MOT ATTY FEES GRANTED; MOT SANCTIONS DENIED
View View File
Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Merritt Management Corporation
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address- CHANGE OF LAW FIRM AND EMAIL DESIGNATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert A. Griggs
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix TO M/ATTY FEES - FOR MERIT PANEL CONSIDERATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Merritt Management Corporation
View View File
Docket Date 2024-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - FOR MERIT PANEL CONSIDERATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-06-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Sanctions
On Behalf Of Merritt Management Corporation
Docket Date 2024-06-21
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions- FOR MERIT PANEL CONSIDERATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 7/3/24
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Merritt Management Corporation
Docket Date 2024-05-13
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Robert A. Griggs
Docket Date 2024-05-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert A. Griggs
View View File
Docket Date 2024-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Robert A. Griggs
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Robert A. Griggs
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Merritt Management Corporation
Docket Date 2024-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ VOLUME 1 PAGES 1-5000
On Behalf Of Clerk Brevard
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert A. Griggs
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/23/2024
On Behalf Of Robert A. Griggs
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of Merritt Management Corporation
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AE'S W/IN 5 DYS FILE AMENDED MOT EOT
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
Amendment 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State