Search icon

BLT HAULING, INC. - Florida Company Profile

Company Details

Entity Name: BLT HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLT HAULING, 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: 24 Jan 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V09165
FEI/EIN Number 650311950

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

Address: 9000 NORTHWEST 14TH STREET, PLANTATION, FL, 33322
Mail Address: 9000 NORTHWEST 14TH STREET, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALOUZIS EVA President 9000 NW 14TH STREET, PLANTATION, FL, 33322
GAZIS KONSTANTINA K Agent 9000 NORTHWEST 14TH STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 9000 NORTHWEST 14TH STREET, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2007-03-29 9000 NORTHWEST 14TH STREET, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-09 9000 NORTHWEST 14TH STREET, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2006-08-09 GAZIS, KONSTANTINA K -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-03-29
Off/Dir Resignation 2006-08-09
Reg. Agent Change 2006-08-09
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State