Entity Name: | BLACKFIN FUNDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLACKFIN FUNDS 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: | 13 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2016 (8 years ago) |
Document Number: | P15000043161 |
FEI/EIN Number |
81-4436058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1027 Yates St, Orlando, FL, 32804, US |
Mail Address: | 1027 Yates St, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREG SOUFLERIS | President | 10517 CROMWELL GROVE TERRACE, ORLANDO, FL, 32827 |
SOUFLERIS LINDSEY | Secretary | 8901 Lee Vista Blvd., Orlando, FL, 32829 |
SOUFLERIS GREG | Agent | 8901 Lee Vista Blvd., Orlando, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-09 | 1027 Yates St, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 1027 Yates St, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 8901 Lee Vista Blvd., #3003, Orlando, FL 32829 | - |
REINSTATEMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | SOUFLERIS, GREG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-11-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State