Search icon

CONTROLLED EXPLOSIVE BLASTING, INC. - Florida Company Profile

Company Details

Entity Name: CONTROLLED EXPLOSIVE BLASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTROLLED EXPLOSIVE BLASTING, 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: 19 Feb 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S32601
FEI/EIN Number 592100936

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

Address: 1 E BAY ST #408, JACKSONVILLE, FL, 32202, US
Mail Address: P.O. BOX 18098, BEVERLY HILLS, CA, 90209
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK MURRAY D Agent 1 E BAY STREET #408, JACKSONVILLE, FL, 32202
BLACK MARGARET M Director 100 N DELFERN DR, BELAIR, CA
BLACK MURRAY D Director 100 N DELFERN DR, BELAIR, CA
BLACK MURRAY D President 100 N DELFERN DR, BELAIR, CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 1 E BAY STREET #408, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 1 E BAY ST #408, JACKSONVILLE, FL 32202 -
REINSTATEMENT 1998-11-23 - -
CHANGE OF MAILING ADDRESS 1998-11-23 1 E BAY ST #408, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-06-02 BLACK, MURRAY D -

Documents

Name Date
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-25
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State