Search icon

BLUE BEACON INC.

Company Details

Entity Name: BLUE BEACON INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F07000006133
FEI/EIN Number 26-0391936
Address: 5800 BEACH BLVD., 203-60, JACKSONVILLE, FL 32207
Mail Address: 5800 BEACH BLVD., 203-60, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: NEVADA

Agent

Name Role Address
COLLINS, III, THOMAS Agent 5800 BEACH BLVD, 203-60, JACKSONVILLE, FL 32207

Chairman

Name Role Address
COLLINS, JR., THOMAS Chairman 5800 BEACH BLVD 203-60, JACKSONVILLE, FL 32207

President

Name Role Address
COLLINS, JR., THOMAS President 5800 BEACH BLVD 203-60, JACKSONVILLE, FL 32207

Vice Chairman

Name Role Address
COLLINS, III, THOMAS Vice Chairman 5800 BEACH BLVD 203-60, JACKSONVILLE, FL 32207

Vice President

Name Role Address
COLLINS, III, THOMAS Vice President 5800 BEACH BLVD 203-60, JACKSONVILLE, FL 32207

Secretary

Name Role Address
COLLINS, III, THOMAS Secretary 5800 BEACH BLVD 203-60, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
COLLINS, III, THOMAS Treasurer 5800 BEACH BLVD 203-60, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 5800 BEACH BLVD., 203-60, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2009-02-17 5800 BEACH BLVD., 203-60, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 5800 BEACH BLVD, 203-60, JACKSONVILLE, FL 32207 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2009-02-17
Foreign Profit 2007-12-17

Date of last update: 25 Feb 2025

Sources: Florida Department of State