Entity Name: | B & L CORPORATION OF MILTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & L CORPORATION OF MILTON, 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: | 31 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P96000104562 |
FEI/EIN Number |
593416850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7417 SAN RAMON DRIVE, MILTON, FL, 32583 |
Mail Address: | 7417 SAN RAMON DRIVE, MILTON, FL, 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNS ROBERT | Director | 6141 HWY 90, MILTON, FL, 32570 |
DOWNS LINDA | Director | 6141 HWY 90, MILTON, FL, 32570 |
DOWNS ROBERT | Agent | 6141 HWY 90, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2019-02-21 | B & L CORPORATION OF MILTON, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 7417 SAN RAMON DRIVE, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 7417 SAN RAMON DRIVE, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-03 |
Amendment and Name Change | 2019-02-21 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State