Search icon

JAY BLEVINS, PA

Company Details

Entity Name: JAY BLEVINS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: P01000000383
FEI/EIN Number 593714881
Address: 14222 Lovers Key Ln, Orlando, FL, 32828, US
Mail Address: 14222 Lovers Key Ln, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BLEVINS JAY Agent 14222 Lovers Key Ln, Orlando, FL, 32828

Director

Name Role Address
BLEVINS JAY Director 14222 Lovers Key Ln, Orlando, FL, 32828

President

Name Role Address
BLEVINS JAY President 14222 Lovers Key Ln, Orlando, FL, 32828

Officer

Name Role Address
BLEVINS CHRISTOPHER Officer 11335 LEDGEMENT LN, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 14222 Lovers Key Ln, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2023-04-07 14222 Lovers Key Ln, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 14222 Lovers Key Ln, Orlando, FL 32828 No data
CANCEL ADM DISS/REV 2007-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2001-08-23 JAY BLEVINS, PA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000712230 (No Image Available) ACTIVE 1000000848799 OSCEOLA 2019-11-19 2034-11-13 $ 1,074.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000712230 ACTIVE 1000000848799 OSCEOLA 2019-11-19 2034-11-13 $ 1,074.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State