Entity Name: | BLITZ PACKAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLITZ PACKAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Mar 2005 (20 years ago) |
Document Number: | P98000034153 |
FEI/EIN Number |
593502016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3940 Laurel Canyon Blvd., Studio City, CA, 91604, US |
Mail Address: | 3940 Laurel Canyon Blvd., STUDIO CITY, CA, 91604, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDELL WILLIAM R | President | 3940 Laurel Canyon Blvd., STUDIO CITY, CA, 91604 |
Gardell Patty | Treasurer | 3940 Laurel Canyon Blvd., STUDIO CITY, CA, 91604 |
MOSS THOMAS | Agent | 8913 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-11 | 3940 Laurel Canyon Blvd., #828, Studio City, CA 91604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 3940 Laurel Canyon Blvd., #828, Studio City, CA 91604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-10 | 8913 CONROY WINDERMERE ROAD, ORLANDO, FL 32835 | - |
CANCEL ADM DISS/REV | 2005-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-10 | MOSS, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State