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 |
Name | Role | Address |
---|---|---|
BLANKENSHIP, Brandon Ronald | Agent | 1143 Cross Creek Cir, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
BLANKENSHIP, BRANDON RONALD | President | 1143 CROSS CREEK CIR, ALTAMONTE SPRINGS, FL 32714 |
Name | Role | Address |
---|---|---|
BLANKENSHIP, Jaclyn Amber | Vice President | 1143 Cross Creek Cir, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
BLANKENSHIP, Jaclyn Amber | Treasurer | 1143 Cross Creek Cir, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
BLANKENSHIP, Jaclyn Amber | Secretary | 1143 Cross Creek Cir, Altamonte Springs, FL 32714 |
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 |
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 |
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 |
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