Entity Name: | BLUE FIN CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000034546 |
FEI/EIN Number | 030424721 |
Address: | 1396 Harbor Drive, Sarasota, FL, 34239, US |
Mail Address: | 1396 Harbor Drive, Sarasota, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caswell Chris | Agent | 240 South Pineapple Ave., Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
SIMS MARY | Director | 1396 Harbor Drive, Sarasota, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 1396 Harbor Drive, Sarasota, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 1396 Harbor Drive, Sarasota, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Caswell, Chris | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 240 South Pineapple Ave., Suite 802, Sarasota, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-08-04 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State