Search icon

BLUE RIBBON ONSHORE CORPORATION

Company Details

Entity Name: BLUE RIBBON ONSHORE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2003 (22 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P03000073849
FEI/EIN Number 141889646
Address: 1115 NE 4 St., OCALA, FL, 34470, US
Mail Address: 1115 NE 4 St., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE GREGORY J Agent 1115 NE 4 St., OCALA, FL, 34470

President

Name Role Address
ROSE GREGORY J President 1115 NE 4TH ST, OCALA, FL, 34470

Secretary

Name Role Address
ROSE GREGORY J Secretary 1115 NE 4TH ST, OCALA, FL, 34470

Director

Name Role Address
ROSE GREGORY J Director 1115 NE 4TH ST, OCALA, FL, 34470
ROSE CYNTHIA L Director 1115 NE 4TH ST., OCALA, FL, 34470

Vice President

Name Role Address
ROSE CYNTHIA L Vice President 1115 NE 4TH ST., OCALA, FL, 34470

Treasurer

Name Role Address
ROSE CYNTHIA L Treasurer 1115 NE 4TH ST., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1115 NE 4 St., OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2016-04-14 1115 NE 4 St., OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1115 NE 4 St., OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State