Search icon

BLN ENTERPRISE, INC.

Company Details

Entity Name: BLN ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000070874
FEI/EIN Number 65-0608619
Address: 4344 NELSON AVE, SARASOTA, FL 34231
Mail Address: 4344 NELSON AVE, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS, KERRY Agent 4244 NELSON AVE, SARASOTA, FL 34231

President

Name Role Address
NICHOLAS, BRETT L President 4344 NELSON AVE., SARASOTA, FL 34231

Treasurer

Name Role Address
NICHOLAS, BRETT L Treasurer 4344 NELSON AVE., SARASOTA, FL 34231

Director

Name Role Address
NICHOLAS, BRETT L Director 4344 NELSON AVE., SARASOTA, FL 34231
NICHOLS, KERRY M Director 4344 NELSON AVE, SARASOTA, FL 34231

Vice President

Name Role Address
NICHOLS, KERRY M Vice President 4344 NELSON AVE, SARASOTA, FL 34231

Secretary

Name Role Address
NICHOLS, KERRY M Secretary 4344 NELSON AVE, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 4344 NELSON AVE, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2006-02-13 4344 NELSON AVE, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 4244 NELSON AVE, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 2006-01-18 BLN ENTERPRISE, INC. No data
REGISTERED AGENT NAME CHANGED 1996-05-01 NICHOLS, KERRY No data

Documents

Name Date
ANNUAL REPORT 2006-02-13
Name Change 2006-01-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State