Search icon

BLH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BLH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLH CONSTRUCTION, 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: 15 Aug 1991 (34 years ago)
Date of dissolution: 30 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 1998 (27 years ago)
Document Number: S74463
FEI/EIN Number 650316304

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

Address: 4202 SW 14TH PL, CAPE CORAL, FL, 33914
Mail Address: 4202 SW 14TH PL, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY HENRY N President 4202 SW 14TH PLACE, CAPE CORAL, FL, 33914
BRADLEY HENRY N Director 4202 SW 14TH PLACE, CAPE CORAL, FL, 33914
HENRY, BRADLEY N Agent 4202 SW 14TH PL, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-20 4202 SW 14TH PL, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 1992-03-20 4202 SW 14TH PL, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 1992-03-20 HENRY, BRADLEY N -
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 4202 SW 14TH PL, CAPE CORAL, FL 33914 -

Documents

Name Date
Voluntary Dissolution 1998-04-30
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State