Search icon

BLEECKER STREET INC.

Company Details

Entity Name: BLEECKER STREET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000097322
FEI/EIN Number 651203087
Address: 1732 MARGARETS WALK RD., FLEMING ISLAND, FL, 32003
Mail Address: 1732 MARGARETS WALK RD., FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SUSAN & JAMES MIKE BLEECKER Agent 1732 MARGARETS WALK RD, FLEMING ISLAND, FL, 32003

President

Name Role Address
BLEECKER JAMES M President 1732 MARGARETS WALK RD., FLEMING ISLAND, FL, 32003

Director

Name Role Address
BLEECKER JAMES M Director 1732 MARGARETS WALK RD., FLEMING ISLAND, FL, 32003
BLEECKER SUSAN Director 1732 MARGARETS WALK RD., FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
BLEECKER SUSAN Secretary 1732 MARGARETS WALK RD., FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
BLEECKER SUSAN Treasurer 1732 MARGARETS WALK RD., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 1732 MARGARETS WALK RD., FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2009-01-09 1732 MARGARETS WALK RD., FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1732 MARGARETS WALK RD, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2007-01-03 SUSAN & JAMES MIKE BLEECKER No data

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-06
Domestic Profit 2003-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State