Search icon

BLANCOM PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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