Search icon

BLOODGOOD SALES, INC.

Company Details

Entity Name: BLOODGOOD SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1979 (45 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 635582
FEI/EIN Number 59-1942830
Address: 6628 WOODLAND DRIVE, KEYSTONE HEIGHTS, FL 32656
Mail Address: 6628 WOODLAND DRIVE, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BLOODGOOD, RICHARD A Agent 6628 WOODLAND DR, KEYSTONE HEIGHTS, FL 32656

President

Name Role Address
BLOODGOOD, RICHARD A President 6628 WOODLAND DR, KEYSTONE HTS, FL 32656

Treasurer

Name Role Address
BLOODGOOD, RICHARD A Treasurer 6628 WOODLAND DR, KEYSTONE HTS, FL 32656

Director

Name Role Address
BLOODGOOD, RICHARD A Director 6628 WOODLAND DR, KEYSTONE HTS, FL 32656

Vice President

Name Role Address
Shaw, Phyllis J Vice President 264 S.E. 28th Street, Melrose, FL 32666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2011-04-08 6628 WOODLAND DRIVE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT NAME CHANGED 2011-04-08 BLOODGOOD, RICHARD A No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 6628 WOODLAND DRIVE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 6628 WOODLAND DR, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-09-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State