Search icon

BLANTREE, INC. - Florida Company Profile

Company Details

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

BLANTREE, 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: 05 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000016685
FEI/EIN Number 650397153

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

Address: 3575 NE 207 STREET, A-15, AVENTURA, FL, 33180
Mail Address: 3575 NE 207 STREET, A-15, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLAS MICHAEL Vice President 18671 COLLINS AVE APT 201, SUNNY ISLES, FL, 33160
KRAFT SHARON Agent ABC BOOKKEEPING SERVICE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 ABC BOOKKEEPING SERVICE, 4435 SW 26 AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 3575 NE 207 STREET, A-15, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2002-05-13 3575 NE 207 STREET, A-15, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1996-04-30 KRAFT, SHARON -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State