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 |
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 |
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 | - | - |
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 |
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