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 |
Name | Role | Address |
---|---|---|
BLEVINS JAY | Agent | 14222 Lovers Key Ln, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
BLEVINS JAY | Director | 14222 Lovers Key Ln, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
BLEVINS JAY | President | 14222 Lovers Key Ln, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
BLEVINS CHRISTOPHER | Officer | 11335 LEDGEMENT LN, WINDERMERE, FL, 34786 |
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 |
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 |
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