Search icon

BLY'S ENTERPRISES INC.

Company Details

Entity Name: BLY'S ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: P96000076391
FEI/EIN Number 59-3434858
Address: 3501 SW 2nd Ave, Ste C, GAINESVILLE, FL 32607
Mail Address: 3501 SW 2nd Ave, Ste C, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Kearse, Richard L, II Agent 3501 SW 2nd Ave, Ste C, GAINESVILLE, FL 32607

President

Name Role Address
Kearse, Richard L, II President 3501 SW 2nd Ave, Ste C Gainesville, FL 32607

Ceo

Name Role Address
Kearse, Richard L, II Ceo 3501 SW 2nd Ave, Ste C Gainesville, FL 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075221 RICHSHUI HOME FURNISHINGS ACTIVE 2023-06-21 2028-12-31 No data 5255 SW 97TH WAY, GAINESVILLE, FL, 32608
G11000031239 BLY'S SCHOOL OF COSMETOLOGY EXPIRED 2011-03-29 2016-12-31 No data 1405 NW 6TH STREET, SUITE 110-120, GAINESVILLE, FL, 32601
G09000151957 BLY'S SCHOOL OF COSMETOLOGY EXPIRED 2009-09-03 2014-12-31 No data 1405 NW 6TH STREET, SUITE 110-120, GAINESVILLE, FL, 32601
G09000127160 BLYS ENTERPRISES INC EXPIRED 2009-06-25 2014-12-31 No data 1405 NW 6TH STREET 110, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 3501 SW 2nd Ave, Ste C, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2023-03-01 3501 SW 2nd Ave, Ste C, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 3501 SW 2nd Ave, Ste C, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2018-09-13 Kearse, Richard L, II No data
AMENDMENT 2017-07-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000768930 TERMINATED 1000000379525 ALACHUA 2012-10-16 2032-10-25 $ 1,773.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-09-13
Amendment 2017-07-07
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State