Search icon

BLARNEY TOWERS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: BLARNEY TOWERS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLARNEY TOWERS OF JACKSONVILLE, 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000101768
FEI/EIN Number 593454788

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

Mail Address: PO Box 1726, Orlando, FL, 32802, US
Address: 6077 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30366, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELVANEY SEAN President 6077 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30366
MCELVANEY SEAN Secretary 6077 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30366
MCELVANEY SEAN Director 6077 FULTON INDUSTRIAL BLVD, ATLANTA, GA, 30366
Tirado Reynaldo Manager 5526 Embassy Street, Belle Isle, FL, 32809
Tirado Reynaldo Agent 5526 Embassy Street, Belle Isle, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 5526 Embassy Street, Belle Isle, FL 32809 -
REGISTERED AGENT NAME CHANGED 2013-03-01 Tirado, Reynaldo -
CHANGE OF MAILING ADDRESS 2013-03-01 6077 FULTON INDUSTRIAL BLVD, ATLANTA, GA 30366 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 6077 FULTON INDUSTRIAL BLVD, ATLANTA, GA 30366 -
REINSTATEMENT 2011-01-25 - -
PENDING REINSTATEMENT 2010-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000036160 TERMINATED 1000000769318 COLUMBIA 2018-01-16 2038-01-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000655872 TERMINATED 1000000720756 COLUMBIA 2016-09-28 2036-10-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000869023 ACTIVE 1000000627312 DUVAL 2014-05-16 2034-08-01 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000160029 ACTIVE 1000000452463 DUVAL 2013-01-02 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000334733 ACTIVE 1000000264146 DUVAL 2012-04-18 2032-05-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-05
REINSTATEMENT 2003-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State