Search icon

BLUEBELL CORPORATION

Company Details

Entity Name: BLUEBELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000135043
FEI/EIN Number 202073300
Address: 190 10th Street N, NAPLES, FL, 34102, US
Mail Address: 711 Banyan Boulevard, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHARKEY KENNETH Agent 711 Banyan Boulevard, NAPLES, FL, 34102

President

Name Role Address
SHARKEY KENNETH President 711 Banyan Boulevard, NAPLES, FL, 34102

Manager

Name Role Address
Sharkey Miranda C Manager 711 Banyan Boulevard, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016498 NAPLES ESTATE SALES EXPIRED 2012-02-16 2017-12-31 No data 2338 IMMOKALEE ROAD, # 164, NAPLES, FL, 34110
G11000015568 KENNY'S AUTO REPAIR & TRIM EXPIRED 2011-03-03 2016-12-31 No data 2338 IMMOKALEE RD., #164, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 190 10th Street N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2013-02-21 190 10th Street N, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 711 Banyan Boulevard, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2006-03-28 SHARKEY, KENNETH No data

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State