Entity Name: | BLANCOM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 May 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P29223 |
FEI/EIN Number |
592761619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
Mail Address: | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAMPOLO ANTONIO M | President | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
CAMPOLO ANTONIO M | Vice President | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
CAMPOLO ANTONIO M | Treasurer | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
CAMPOLO ANTONIO M | Secretary | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
CAMPOLO ANTONIO M | Director | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
SIRULNIK ALEX DP.A. | Agent | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2017-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | SIRULNIK, ALEX D, P.A. | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 2199 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2017-10-24 | - | - |
REINSTATEMENT | 1997-11-12 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-01 |
Amendment | 2017-11-27 |
Amendment | 2017-10-24 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-15 |
AMENDED ANNUAL REPORT | 2013-09-08 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State