Search icon

BLANDFORD MARINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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