Search icon

BLACKFIN FUNDS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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