Search icon

BLUE PUMPKIN SOFTWARE, INC.

Company Details

Entity Name: BLUE PUMPKIN SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Oct 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F98000005754
FEI/EIN Number 770461665
Address: 884 HERMOSA CT., STE 100, SUNNYVALE, CA, 94085, US
Mail Address: 884 HERMOSA CT., STE 100, SUNNYVALE, CA, 94085, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
ASPITZ DORON Chief Executive Officer 884 HERMOSA CT STE 100, SUNNYVALE, CA, 94086

Secretary

Name Role Address
MATAN OFER Secretary 884 HERMOSA CT STE 100, SUNNYVALE, CA, 94086

Director

Name Role Address
HOOTNICK LAURENCE R Director 884 HERMOSA CT. STE 100, SUNNYVALE, CA, 94086
BATEMAN MICHAEL Director 884 HERMOSA CT STE 100, SUNNYVALE, FL, 94085
MARSHALL ROBERT Director 884 HERMOSA CT STE 100, SUNNYVALE, FL, 94085

Chief Financial Officer

Name Role Address
SHAH HILESH Chief Financial Officer 884 HERMOSA CT. STE 100, CUNNYVALE, CA, 94085

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 884 HERMOSA CT., STE 100, SUNNYVALE, CA 94085 No data
CHANGE OF MAILING ADDRESS 2001-03-19 884 HERMOSA CT., STE 100, SUNNYVALE, CA 94085 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000095565 ACTIVE 1000000045573 43819 771 2007-03-29 2027-04-04 $ 21,582.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-21
ANNUAL REPORT 1999-02-25
Foreign Profit 1998-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State