Search icon

BLUEMAR, INC.

Company Details

Entity Name: BLUEMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: P01000089687
FEI/EIN Number 651137811
Address: 8374 Market Street, #231, Lakewood Ranch, FL, 34202, US
Mail Address: 8374 Market Street, #231, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF Agent 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

President

Name Role Address
SOSA GLENN L President 8374 Market Street, #231, Lakewood Ranch, FL, 34202

Director

Name Role Address
SOSA Sheila C Director 8374 Market Street, #231, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046068 FLORIDA DOG WASH EXPIRED 2011-05-13 2016-12-31 No data 8499 S. TAMIAMI TRAIL, 220, SARASOTA, FL, 34238
G11000040214 BLUEMAR CAR WASH SYSTEMS EXPIRED 2011-04-25 2016-12-31 No data 8499 S. TAMIAMI TRAIL, #220, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 8374 Market Street, #231, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2018-04-16 8374 Market Street, #231, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2006-02-07 NOVATT, JEFF No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State