Search icon

ST. LUCIE BLUES, INC.

Company Details

Entity Name: ST. LUCIE BLUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000037184
FEI/EIN Number 650996753
Address: 338 S.E. PT. ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34984
Mail Address: 338 S.E. PT. ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ENNIS LLOYD A Agent 747 SE HIDDEN RIVER DRIVE, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
ENNIS LLOYD A President 747 SE HIDDEN RIVER DRIVE, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
ENNIS LLOYD A Secretary 747 SE HIDDEN RIVER DRIVE, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
ENNIS LLOYD A Treasurer 747 SE HIDDEN RIVER DRIVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-30 ENNIS, LLOYD A No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 747 SE HIDDEN RIVER DRIVE, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 338 S.E. PT. ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2001-01-31 338 S.E. PT. ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-01-30
Off/Dir Resignation 2001-12-03
ANNUAL REPORT 2001-11-26
ANNUAL REPORT 2001-01-31
Domestic Profit 2000-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State