Search icon

BLANCHARD CONSTRUCTION, INC.

Company Details

Entity Name: BLANCHARD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000052143
FEI/EIN Number 593452969
Address: 265 EAGLE DR, PANAMA CITY BEACH, FL, 32407
Mail Address: 265 EAGLE DR, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCHARD JAMES A Agent 265 EAGLE DR, PANAMA CITY BEACH, FL, 32407

President

Name Role Address
BLANCHARD JAMES A President 265 EAGLE DR, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-29 BLANCHARD, JAMES A No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 265 EAGLE DR, PANAMA CITY BEACH, FL 32407 No data
CHANGE OF MAILING ADDRESS 2004-01-12 265 EAGLE DR, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 265 EAGLE DR, PANAMA CITY BEACH, FL 32407 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000529670 LAPSED 12-1064CA 14 CIRCUIT, BAY COUNTY, FL 2012-06-05 2017-07-31 $81,919.35 TRUSTMARK NATIONAL BANK, 509 HARRISON AVE., PANAMA CITY, FL 32401

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State