Search icon

BLAIR ACQUISITIONS, INC. - Florida Company Profile

Company Details

Entity Name: BLAIR ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAIR ACQUISITIONS, 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: 19 May 1992 (33 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: V37183
FEI/EIN Number 593183710

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

Address: 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312, US
Mail Address: 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY L. BLAIR President 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
manausa daniel Agent 1701 hermitage blvd, suite 100, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1701 hermitage blvd, suite 100, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3797 Bobbin Mill Road, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-06-30 3797 Bobbin Mill Road, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2020-06-30 manausa, daniel -
REINSTATEMENT 1999-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State