Search icon

BLANKOR, INC.

Company Details

Entity Name: BLANKOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S60776
FEI/EIN Number 65-0267885
Mail Address: BURLEIGH KAPLAN, 5838 COLONY COURT, BOCA RATON, FL 33433-5202
Address: 5838 COLONY COURT, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAPLAN & KAPLAN, INC. Agent

Treasurer

Name Role Address
KAPLAN, BURLEIGH Treasurer 5838 COLONY COURT, BOCA RATON, FL 33433-5202

Director

Name Role Address
KAPLAN, CHERYL Director 555 NE 34TH ST., APT. #1101 MIAMI, FL 33137
KAPLAN, BURLEIGH Director 5838 COLONY COURT, BOCA RATON, FL 33433-5202

President

Name Role Address
KAPLAN, BURLEIGH President 5838 COLONY COURT, BOCA RATON, FL 33433-5202

Secretary

Name Role Address
KAPLAN, BURLEIGH Secretary 5838 COLONY COURT, BOCA RATON, FL 33433-5202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-01-26 5838 COLONY COURT, BOCA RATON, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 5838 COLONY COURT, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 BURLEIGH KAPLAN, 5838 COLONY COURT, BOCA RATON, FL 33433-5202 No data
REGISTERED AGENT NAME CHANGED 1996-01-23 KAPLAN, KAPLAN No data

Documents

Name Date
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State