Search icon

B.L.S. & C., INC. - Florida Company Profile

Company Details

Entity Name: B.L.S. & C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.L.S. & C., 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: 08 Nov 1994 (30 years ago)
Document Number: P94000082669
FEI/EIN Number 593278216

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

Address: 597 ASBURY AVE. N. E., PALM BAY, FL, 32907, US
Mail Address: 597 ASBURY AVE. N. E., PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTZ RICHARD A DPC 597 ASBURY AVE., N.E., PALM BAY, FL
PUTZ CELESTINE M Director 597 ASBURY AVE., N.E., PALM BAY, FL
PUTZ CELESTINE M Secretary 597 ASBURY AVE., N.E., PALM BAY, FL
PUTZ CELESTINE M Treasurer 597 ASBURY AVE., N.E., PALM BAY, FL
KANCILIA JOHN R Agent 730 E. Strawbridge Avenue, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 730 E. Strawbridge Avenue, Suite 209, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2009-04-22 597 ASBURY AVE. N. E., PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 597 ASBURY AVE. N. E., PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State