Search icon

BLANKENSHIP, INC.

Company Details

Entity Name: BLANKENSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: S17071
FEI/EIN Number 59-3048663
Address: 1335 Bennett Drive, Unit 127, Longwood, FL 32750
Mail Address: 1335 Bennett Drive, Unit 127, Longwood, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BLANKENSHIP, Brandon Ronald Agent 1143 Cross Creek Cir, Altamonte Springs, FL 32714

President

Name Role Address
BLANKENSHIP, BRANDON RONALD President 1143 CROSS CREEK CIR, ALTAMONTE SPRINGS, FL 32714

Vice President

Name Role Address
BLANKENSHIP, Jaclyn Amber Vice President 1143 Cross Creek Cir, Altamonte Springs, FL 32714

Treasurer

Name Role Address
BLANKENSHIP, Jaclyn Amber Treasurer 1143 Cross Creek Cir, Altamonte Springs, FL 32714

Secretary

Name Role Address
BLANKENSHIP, Jaclyn Amber Secretary 1143 Cross Creek Cir, Altamonte Springs, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04303700046 BLANKENSHIP'S CABINETS EXPIRED 2004-10-29 2024-12-31 No data 766 BIG TREE DR SUITE 104, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1335 Bennett Drive, Unit 127, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2020-01-19 1335 Bennett Drive, Unit 127, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2015-07-03 BLANKENSHIP, Brandon Ronald No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-03 1143 Cross Creek Cir, Altamonte Springs, FL 32714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123240 ACTIVE 202356000133 SEMINOLE COUNTY 2023-02-24 2028-03-27 $3312.15 DEBRA L. BEHR, 486 WINDING CREEK PLACE, LONGWOOD, FL 32779
J23000085852 ACTIVE 1000000943433 SEMINOLE 2023-02-13 2033-03-01 $ 763.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000057382 ACTIVE 1000000912976 SEMINOLE 2022-01-13 2032-02-02 $ 891.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-07-03
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State