Search icon

BLAKEACRES, INC. - Florida Company Profile

Company Details

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

BLAKEACRES, 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: 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: 13 Sep 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: P96000076592
FEI/EIN Number 650698610

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

Address: 4707 140th Ave. N., Clearwater, FL, 33762, US
Mail Address: 4707 140th Ave. N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE REX R President 4707 140th Ave N, Clearwater, FL, 33762
Blake Kara M Director 1037 NE 65th St #257, Seattle, WA, 98115
Blake Rex R Agent 4707 140th Ave. N., Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 4707 140th Ave. N., Suite 104, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 4707 140th Ave. N., Suite 104, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-01-04 4707 140th Ave. N., Suite 104, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Blake, Rex Robinson -
REINSTATEMENT 2018-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2001-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
Amendment 2022-12-29
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-06-12
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State