Search icon

7500 BLIND PASS CORP. - Florida Company Profile

Company Details

Entity Name: 7500 BLIND PASS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7500 BLIND PASS CORP. 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 Feb 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: P96000012288
FEI/EIN Number 593650231

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

Address: 7500 BLIND PASS RD, ST PETE BEACH, FL, 33706
Mail Address: BOX 188, CANNON FALLS, MN, 55009, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Sierra PA Agent 703 W. SWANN AVE., TAMPA, FL, 33606
JACOBSON RICHARD Director 42 SUNRISE VILLA, CANNON FALLS, MN, 55009
JACOBSON RICHARD President 42 SUNRISE VILLA, CANNON FALLS, MN, 55009
JACOBSON RICHARD Secretary 42 SUNRISE VILLA, CANNON FALLS, MN, 55009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Michael Sierra PA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 703 W. SWANN AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-04-12 7500 BLIND PASS RD, ST PETE BEACH, FL 33706 -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000386111 TERMINATED 1000000094876 16402 1224 2008-10-14 2028-11-06 $ 35,462.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000412669 TERMINATED 1000000094876 16402 1224 2008-10-14 2028-11-19 $ 35,462.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000155274 TERMINATED 1000000094876 16402 1224 2008-10-14 2029-01-22 $ 35,462.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000391069 TERMINATED 1000000094876 16402 1224 2008-10-14 2029-01-28 $ 35,462.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State