Search icon

BLC COMMERCIAL CAPITAL CORP.

Headquarter

Company Details

Entity Name: BLC COMMERCIAL CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1996 (28 years ago)
Date of dissolution: 31 Jan 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jan 2003 (22 years ago)
Document Number: P96000097481
FEI/EIN Number 58-2319663
Mail Address: 645 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY 10022
Address: 415 BECKRICH ROAD, SUITE 250, PANAMA BEACH, FL 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLC COMMERCIAL CAPITAL CORP., NEW YORK 2176960 NEW YORK
Headquarter of BLC COMMERCIAL CAPITAL CORP., ILLINOIS CORP_59575899 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TANNENHAUSER, ROBERT F Chief Executive Officer 645 MADISON AVENUE, 19 FLOOR, NEW YORK, NY 10022

President

Name Role Address
TANNENHAUSER, ROBERT F President 645 MADISON AVENUE, 19 FLOOR, NEW YORK, NY 10022

Chief Operating Officer

Name Role Address
GOLDSTEIN, JENNIFER Chief Operating Officer 645 MADISON AVENUE, 19 FLOOR, NEW YORK, NY 1002

Secretary

Name Role Address
GOLDSTEIN, JENNIFER Secretary 645 MADISON AVENUE, 19 FLOOR, NEW YORK, NY 1002

ASCF

Name Role Address
COHEN, MICHAEL ASCF 645 MADISON AVENUE, 19 FLOOR, NEW YORK, NY 10022

Treasurer

Name Role Address
HAFKIN, LOUIS Treasurer 645 MADISON AVENUE, 19 FLOOR, NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
MERGER 2003-01-31 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BLC COMMERCIAL CAPITAL, LLC. MERGER NUMBER 100000044311
CHANGE OF MAILING ADDRESS 2002-05-28 415 BECKRICH ROAD, SUITE 250, PANAMA BEACH, FL 32407 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 415 BECKRICH ROAD, SUITE 250, PANAMA BEACH, FL 32407 No data
NAME CHANGE AMENDMENT 1997-05-15 BLC COMMERCIAL CAPITAL CORP. No data

Documents

Name Date
Reg. Agent Resignation 2020-10-26
Merger 2003-01-31
Reg. Agent Change 2002-08-16
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-06-09
NAME CHANGE 1997-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State