Search icon

B&L CONSULTANTS, INC. OF MASSACHUSETTS

Company Details

Entity Name: B&L CONSULTANTS, INC. OF MASSACHUSETTS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P13520
FEI/EIN Number 04-2538302
Address: ONE COMMERCE WAY, NORWOOD, MA 02062
Mail Address: ONE COMMERCE WAY, NORWOOD, MA 02062
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
BOERGER, EUGENE R. Agent 4310 METRO PARKWAY, FT. MYERS, FL 33916

Director

Name Role Address
WIMSETT, THOMAS A Director 1231 DURRETT LN, LOUISVILLE, KY 40285
PEDERSON, STEVEN T Director 101 S 5TH STREET, LOUISVILLE, KY 40202

SVCT

Name Role Address
FOUNTAIN, DAVID E SVCT 1231 DURRETT LN, LOUISVILLE, KY 40285

President

Name Role Address
PEDERSON, STEVEN T President 101 S 5TH STREET, LOUISVILLE, KY 40202

Secretary

Name Role Address
JACOBS, CURTIS M Secretary 101 BULLITT LANE SUITE 450, LOUISVILLE, KY 40222

Assistant Secretary

Name Role Address
HURST, DENNIE K Assistant Secretary 101 BULLITT LANE SUITE 450, LOUISVILLE, KY 40222

TOC

Name Role Address
MURAWSKI, CHARLES E TOC 101 S FIFTH ST., LOUISVILLE, KY 40202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-26 4310 METRO PARKWAY, FT. MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 1989-08-23 BOERGER, EUGENE R. No data

Documents

Name Date
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State