BLAINE DUNCAN ENTERPRISES, INC. - Florida Company Profile

Entity Name: | BLAINE DUNCAN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State