Search icon

BLUE MOON EQUINE SERVICES, INC.

Company Details

Entity Name: BLUE MOON EQUINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000022045
FEI/EIN Number 593694412
Address: 2307 64TH ST CT EAST, BRADENTON, FL, 34208
Mail Address: 2307 64TH ST CT EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER MARJORIE W Agent 2307 64TH ST CT EAST, BRADENTON, FL, 34208

President

Name Role Address
MILLER MARJORIE W President 2307 64TH ST CT EAST, BRADENTON, FL, 34208

Secretary

Name Role Address
MILLER MARJORIE W Secretary 2307 64TH ST CT EAST, BRADENTON, FL, 34208

Treasurer

Name Role Address
MILLER MARJORIE W Treasurer 2307 64TH ST CT EAST, BRADENTON, FL, 34208

Director

Name Role Address
MILLER MARJORIE W Director 2307 64TH ST CT EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 2307 64TH ST CT EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2005-02-28 2307 64TH ST CT EAST, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 2307 64TH ST CT EAST, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2002-10-28 MILLER, MARJORIE WDVM No data
NAME CHANGE AMENDMENT 2002-08-14 BLUE MOON EQUINE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-18
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-10-28
Name Change 2002-08-14
Domestic Profit 2001-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State