Search icon

BLOWFISH PLASTICS, INC.

Company Details

Entity Name: BLOWFISH PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F04000001876
Address: 315 EAST WASHINGTON STREET, STARKE, FL, 32259
Mail Address: 315 EAST WASHINGTON STREET, STARKE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: DELAWARE

Agent

Name Role Address
SMITH HULSEY AND BUSEY Agent 225 WATER STREET, JACKSONVILLE, FL, 32202

Chairman

Name Role Address
MCCORMICK CHARLES W Chairman 315 E. WASHINGTON STREET, STARKE, FL, 32091

President

Name Role Address
MCCORMICK CHARLES W President 315 E. WASHINGTON STREET, STARKE, FL, 32091

Treasurer

Name Role Address
MCCORMICK CHARLES W Treasurer 315 E. WASHINGTON STREET, STARKE, FL, 32091

Vice Chairman

Name Role Address
MCCORMICK CHARLES W Vice Chairman 315 E. WASHINGTON STREET, STARKE, FL, 32091

Director

Name Role Address
GROETSCH WADE Director 315 E. WASHINGTON STREET, STARKE, FL, 32091
CUMMINGS DANIEL Director 315 EAST WASHINGTON STREET, STARKE, FL, 32259

Vice President

Name Role Address
CUMMINGS DANIEL Vice President 315 EAST WASHINGTON STREET, STARKE, FL, 32259

Secretary

Name Role Address
MCCORMICK SHANNON Secretary 315 EAST WASHINGTON STREET, STARKE, FL, 32259

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000200052 LAPSED 05-CC-6519 COUNTY COURT DUVAL COUNTY 2005-09-27 2010-12-29 $12,799.82 W.W. GAY MECHANICAL CONTRACTOR, INC., 524 STOCKTON STREET, JACKSONVILLE, FLORIDA 32204

Documents

Name Date
Reg. Agent Resignation 2005-06-03
Foreign Profit 2004-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State