Entity Name: | BLANDFORD MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLANDFORD MARINE, 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: | 18 Sep 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | P14000077288 |
FEI/EIN Number |
47-1866416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 HENLEY RD, SUITE A, MIDDLEBURG, FL, 32068, US |
Mail Address: | 2000 HENLEY RD, SUITE A, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANDFORD ROBERT J | President | 1958 EVENTIDE AVE, SAINT JOHNS, FL, 32259 |
BLANDFORD KARI | Vice President | 1958 EVENTIDE AVE, SAINT JOHNS, FL, 32259 |
BLANDFORD ROBERT J | Agent | 5000 US HWY 17, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 2000 HENLEY RD, SUITE A, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2024-09-17 | 2000 HENLEY RD, SUITE A, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 5000 US HWY 17, STE 18, #405, FLEMING ISLAND, FL 32003 | - |
NAME CHANGE AMENDMENT | 2020-04-29 | BLANDFORD MARINE, INC. | - |
AMENDMENT AND NAME CHANGE | 2017-12-06 | CREEKSIDE MARINE, INC. | - |
REINSTATEMENT | 2017-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | BLANDFORD, ROBERT J | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000108417 | TERMINATED | 1000000735675 | CLAY | 2017-02-17 | 2027-02-24 | $ 2,575.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-09 |
Name Change | 2020-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-06 |
Amendment and Name Change | 2017-12-06 |
REINSTATEMENT | 2017-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State