Entity Name: | BLACKWELL'S TRACTOR AND MORE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | P14000036951 |
FEI/EIN Number | 46-5509931 |
Address: | 1238 Sheffield Road, ST JOHNS, FL, 32259, US |
Mail Address: | 1238 Sheffield Road, ST JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKWELL KENNETH JR | Agent | 1238 Sheffield Road, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
BLACKWELL KENNETH JR | President | 1238 Sheffield Road, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 1238 Sheffield Road, ST JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 1238 Sheffield Road, ST JOHNS, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 1238 Sheffield Road, ST JOHNS, FL 32259 | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | BLACKWELL, KENNETH, JR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000052005 | ACTIVE | 1000000875686 | ST JOHNS | 2021-02-01 | 2031-02-03 | $ 960.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000157582 | TERMINATED | 1000000863744 | ST JOHNS | 2020-03-09 | 2030-03-11 | $ 441.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State