Search icon

BLARNEY 67, INC. - Florida Company Profile

Company Details

Entity Name: BLARNEY 67, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLARNEY 67, 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: 08 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000039578
FEI/EIN Number 593378343

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

Mail Address: 105 CANDACE DRIVE, UNIT 109, MAITLAND, FL, 32751, US
Address: 500 THURM BLVD., CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY WILLIAM J President 105 CANDACE DR. UNIT 109, MAITLAND, FL, 32751
MURPHY SHARI Vice President 105 CANDACE DRIVE UNIT 109, MAITLAND, FL, 32751
GAGNON JUSTIN PA Agent 1881 LEE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-10-07 - -
AMENDMENT 2013-09-16 - -
REGISTERED AGENT NAME CHANGED 2013-03-18 GAGNON, JUSTIN, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 1881 LEE ROAD, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 500 THURM BLVD., CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2010-03-16 500 THURM BLVD., CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-27
Amendment 2013-09-16
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State