Entity Name: | BLUE PUMPKIN SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F98000005754 |
FEI/EIN Number |
770461665
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ASPITZ DORON | Chief Executive Officer | 884 HERMOSA CT STE 100, SUNNYVALE, CA, 94086 |
MATAN OFER | Secretary | 884 HERMOSA CT STE 100, SUNNYVALE, CA, 94086 |
HOOTNICK LAURENCE R | Director | 884 HERMOSA CT. STE 100, SUNNYVALE, CA, 94086 |
SHAH HILESH | Chief Financial Officer | 884 HERMOSA CT. STE 100, CUNNYVALE, CA, 94085 |
BATEMAN MICHAEL | Director | 884 HERMOSA CT STE 100, SUNNYVALE, FL, 94085 |
MARSHALL ROBERT | Director | 884 HERMOSA CT STE 100, SUNNYVALE, FL, 94085 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-19 | 884 HERMOSA CT., STE 100, SUNNYVALE, CA 94085 | - |
CHANGE OF MAILING ADDRESS | 2001-03-19 | 884 HERMOSA CT., STE 100, SUNNYVALE, CA 94085 | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State