Search icon

BLISSCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BLISSCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLISSCO PROPERTIES, 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: 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: 06 Nov 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P92000002619
FEI/EIN Number 650415849

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 SEVILLA AVENUE, SUITE #306, CORAL GABLES, FL, 33134, US
Mail Address: 350 EAST LAS OLAS BOULEVARD, SUITE #1600, FORT LAUDERDALE, FL, 33301
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MICHAEL I Receiver 350 EAST LAS OLAS BLVD, SUITE 1600, FORT LAUDERDALE, FL, 33301
AMERICAN INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-20 300 SEVILLA AVENUE, SUITE #306, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2003-10-20 300 SEVILLA AVENUE, SUITE #306, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2003-10-20
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State