Entity Name: | BLUE COD TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F08000000949 |
FEI/EIN Number | 04-3550825 |
Address: | 295 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA 01752 |
Mail Address: | 295 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA 01752 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
BRUCE & ROBERT, INC. | President |
Name | Role | Address |
---|---|---|
BRUCE & ROBERT, INC. | Director | No data |
Heelon, Jay | Director | 295 Donald Lynch Boulevard, Marlborough, MA 01726 |
LESSER, STEVEN | Director | C.O SOFTWARE SECURE - 47 CLAYPOINT HILL RD, WAYLAND, MA 01778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000446724 | TERMINATED | 1000000787492 | COLUMBIA | 2018-06-21 | 2038-06-27 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-07 |
Foreign Profit | 2008-03-03 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State