Search icon

BLANCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BLANCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANCO ENTERPRISES, 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: 10 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1995 (29 years ago)
Document Number: S51481
FEI/EIN Number 650258290

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

Address: 11538 SW 142ND AVE, Miami, FL, 33186, US
Mail Address: 11538 SW 142ND AVE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO MARLENE President 12960 SW 133rd Ct, MIAMI, FL, 33186
BLANCO MARLENE Agent 12960 SW 133rd Ct, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054766 SMALL WONDERS CHILD CARE EXPIRED 2012-06-07 2017-12-31 - 12031 SW 131 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 11538 SW 142ND AVE, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-06-21 11538 SW 142ND AVE, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 12960 SW 133rd Ct, Miami, FL 33186 -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State