Entity Name: | BLUE ARBOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jan 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | F05000000624 |
FEI/EIN Number |
561308931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5413 MORTON RD, NEW BERN, NC, 28562 |
Mail Address: | P.O BOX 12780, NEW BERN, NC, 28561 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MOFFETT LUCINE | Director | 2006 Downing Drive, Pensacola, FL, 32505 |
MOFFETT LUCINE | President | 2006 Downing Drive, Pensacola, FL, 32505 |
Gossin JAIME L | Vice President | 3322 Dovecote Ave, Wilmington, NC, 28409 |
Henthorn KELLI M | Secretary | 2540 Aurora Rd, Ernul, NC, 28527 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-10-25 | BLUE ARBOR, INC. | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-10 | 5413 MORTON RD, NEW BERN, NC 28562 | - |
CHANGE OF MAILING ADDRESS | 2006-10-10 | 5413 MORTON RD, NEW BERN, NC 28562 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000875451 | TERMINATED | 1000000499250 | HILLSBOROU | 2013-04-25 | 2023-05-03 | $ 510.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State