Search icon

BLUE PAINTING INCORPORATED

Company Details

Entity Name: BLUE PAINTING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2003 (21 years ago)
Date of dissolution: 30 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: P03000108885
FEI/EIN Number 522402420
Address: 10690 Bonita Dr, Bonita Springs, FL, 34135, US
Mail Address: 10690 Bonita Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB PATRICK E Agent 10690 Bonita Dr, Bonita Springs, FL, 34135

President

Name Role Address
WEBB PATRICK E President 10690 Bonita Dr, Bonita Springs, FL, 34135

Secretary

Name Role Address
WEBB ANGELA F Secretary 10690 Bonita Dr, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 10690 Bonita Dr, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2013-04-28 10690 Bonita Dr, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 10690 Bonita Dr, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2011-09-26 WEBB, PATRICK EP No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000012806 TERMINATED 1000000557493 COLLIER 2013-12-26 2034-01-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000266646 TERMINATED 1000000258091 COLLIER 2012-03-22 2032-04-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-20
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-24
Off/Dir Resignation 2007-08-03
Reg. Agent Change 2007-08-03
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State