Search icon

BLANCHARD CAULKING & COATING, INC. - Florida Company Profile

Company Details

Entity Name: BLANCHARD CAULKING & COATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANCHARD CAULKING & COATING, 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: 26 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000104501
FEI/EIN Number 593429500

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

Address: 719 Promenade Pointe Dr, Saint Augustine, FL, 32095, US
Mail Address: 719 Promenade Pointe Dr, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHARD DENNIS J President 150 HILDEN ROAD, PONTE VEDRA, FL, 32081
BLANCHARD DENNIS J Secretary 150 HILDEN ROAD, PONTE VEDRA, FL, 32081
BLANCHARD DONNA M Vice President 150 HILDEN ROAD, PONTE VEDRA, FL, 32081
BLANCHARD DENNIS Agent 719 Promenade Pointe Dr, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 719 Promenade Pointe Dr, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2023-01-21 719 Promenade Pointe Dr, Saint Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 719 Promenade Pointe Dr, Saint Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18007195 0419700 2000-10-19 1911 JULIA STREET, JACKSONVILLE, FL, 32202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-01-22
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-02-15

Related Activity

Type Referral
Activity Nr 201353240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-01-24
Abatement Due Date 2001-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Nr Instances 1
Nr Exposed 1
Gravity 01
302736392 0419700 2000-03-08 6430 SOUTHPOINT (SUMMIT AT SOUTHPOINT), JACKSONVILLE, FL, 32216
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-06-21
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-08-01

Related Activity

Type Referral
Activity Nr 201352424
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-07-12
Abatement Due Date 2000-07-17
Current Penalty 925.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-07-12
Abatement Due Date 2000-07-17
Current Penalty 925.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808537305 2020-04-30 0491 PPP 150 Hilden Road, Ponte Vedra Beach, FL, 32081
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434902
Loan Approval Amount (current) 434902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 41
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440025.5
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State