Search icon

BLUE SKIES ENTERPRISES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: BLUE SKIES ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2002 (23 years ago)
Document Number: P00000022660
FEI/EIN Number 593666885
Address: 28151 Lake Jem Road, Mount Dora, FL, 32757, US
Mail Address: P.O. BOX 1752, APOPKA, FL, 32704
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PASCARELLA CHERI Agent 28151 LAKE JEM ROAD, MOUNT DORA, FL, 32712

Director

Name Role Address
PASCARELLA CHERI Director 28151 LAKE JEM ROAD, MOUNT DORA, FL, 32757

Vice President

Name Role Address
PASCARELLA MICHAEL A Vice President 28151 LAKE JEM ROAD, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 28151 Lake Jem Road, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2010-01-24 28151 Lake Jem Road, Mount Dora, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 28151 LAKE JEM ROAD, MOUNT DORA, FL 32712 No data
REINSTATEMENT 2002-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERTA EACHUS VS BLUE SKIES ENTERPRISES OF CENTRAL FLORIDA, INC. 5D2021-1113 2021-05-10 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-012307-O

Parties

Name Roberta Eachus
Role Appellant
Status Active
Name BLUE SKIES ENTERPRISES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Tompkins A. Foster
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-06-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/08/21
On Behalf Of Roberta Eachus
Docket Date 2021-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL APPELLATE DEADLINES COMMENCE AS OF 5/7
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State