Entity Name: | SECOND NORTHWEST FLORIDA BLIMPIE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SECOND NORTHWEST FLORIDA BLIMPIE REALTY, 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: | 18 Sep 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | S81166 |
FEI/EIN Number |
581993532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1775 THE EXCHANGE, 600, ATLANTA, GA, 30339, US |
Mail Address: | 1775 THE EXCHANGE, 600, ATLANTA, GA, 30339, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMPEO PATRIC | President | 740 BROADWAY 12TH FL, NEW YORK, NY, 10003 |
SIEGEL DAVID L | Vice President | 740 BROADWAY 12TH FL, NEW YORK, NY, 10003 |
SIEGEL DAVID L | Director | 740 BROADWAY 12TH FL, NEW YORK, NY, 10003 |
MORGAN JOSEPH | Treasurer | 740 BROADWAY 12TH FL, NEW YORK, NY, 10003 |
LEANESS CHARLES G | Vice President | 740 BROADWAY 12TH FL, NEW YORK, NY, 10003 |
LEANESS CHARLES G | Secretary | 740 BROADWAY 12TH FL, NEW YORK, NY, 10003 |
LEANESS CHARLES G | Director | 740 BROADWAY 12TH FL, NEW YORK, NY, 10003 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-15 | 1775 THE EXCHANGE, 600, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 1998-05-15 | 1775 THE EXCHANGE, 600, ATLANTA, GA 30339 | - |
REINSTATEMENT | 1995-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-03-08 | UNITED CORPORATE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-01-11 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State