Search icon

BLUE SKY LANDSCAPING, INC.

Company Details

Entity Name: BLUE SKY LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: M56831
FEI/EIN Number 59-2746909
Address: 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312
Mail Address: 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRADDY , ROBERT Agent 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312

President

Name Role Address
Braddy, Robert President 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312

owner

Name Role Address
Braddy, Robert owner 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 BRADDY , ROBERT No data
REINSTATEMENT 2019-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-10-10 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 1745 SW 25th Avenue, Ft. Lauderdale, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000371736 LAPSED 2015 SC 006164 NC SARASOTA COUNTY COURT 2016-04-29 2021-06-16 $4,828.81 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State