Search icon

BLAINE DUNCAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BLAINE DUNCAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAINE DUNCAN ENTERPRISES, 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000078689
FEI/EIN Number 46-3728941

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

Address: 11440 Longwater Chase Court, Fort Myers, FL, 33908, US
Mail Address: C/O Robert D. Royston, Jr., P.A., PO DRAWER 07159, FORT MYERS, FL, 33919-7159, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN BLAINE President c/o Douglas G. Duncan, Fort Myers, FL, 33908
DUNCAN DOUGLAS G Director 11440 LONGWATER CHASE COURT, FORT MYERS, FL, 33908
ROYSTON ROBERT DJR. Agent 134 SW 52nd St., Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103978 SPARK, INC. EXPIRED 2013-10-22 2018-12-31 - 9310 OLD KINGS ROAD SOUTH, SUITE 901, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 11440 Longwater Chase Court, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2015-04-23 11440 Longwater Chase Court, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 134 SW 52nd St., Cape Coral, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-04
Domestic Profit 2013-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State