Search icon

BLAKESLEE THUNDER BAY, INC. - Florida Company Profile

Company Details

Entity Name: BLAKESLEE THUNDER BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAKESLEE THUNDER BAY, 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: 22 May 1997 (28 years ago)
Date of dissolution: 24 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P97000045765
FEI/EIN Number 593461944

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

Address: 109 Bonnie Briar Lane, Delray Beach, FL, 33444, US
Mail Address: 109 Bonnie Briar Lane, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MARY W Director 1840 Bamberg Rd, THE VILLAGES, FL, 32162
Blakeslee John Director 33955 Cape Cove, Dana Point, CA, 92629
Blakeslee David Director 21 Lyons Street, Wyckoff, NJ, 07481
Glass Robert Director 109 Bonnie Briar Lane, Delray Beach, FL, 33444
Glass Eleanor Treasurer 1855 Dalton Drive, The Villages, FL, 32162
Ferguson Mary W Agent 1840 Bamberg Avenue, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-24 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 Ferguson, Mary W -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1840 Bamberg Avenue, The Villages, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 109 Bonnie Briar Lane, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2019-03-09 109 Bonnie Briar Lane, Delray Beach, FL 33444 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State