Entity Name: | BLUE POINT ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F08000002751 |
FEI/EIN Number | 870431831 |
Address: | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Mail Address: | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Place of Formation: | UTAH |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ARCHBOLD GUY | Chief Executive Officer | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Name | Role | Address |
---|---|---|
ARCHBOLD GUY | Chairman | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Name | Role | Address |
---|---|---|
SMITH GORDON | Director | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Name | Role | Address |
---|---|---|
LAGARIO STEVE | Chief Financial Officer | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Name | Role | Address |
---|---|---|
LAGARIO STEVE | Secretary | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
BRANDON STEVE | Secretary | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Name | Role | Address |
---|---|---|
BRANDON STEVE | President | 1190 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000725303 | ACTIVE | 1000000725332 | ST JOHNS | 2016-10-26 | 2036-11-10 | $ 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 |
---|---|
Foreign Profit | 2008-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State