Search icon

BLUE CHIP HOME INSPECTIONS, INC.

Company Details

Entity Name: BLUE CHIP HOME INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: P04000142184
FEI/EIN Number 201744592
Address: 19131 NW 11th Street, Pembroke Pines, FL, 33029, US
Mail Address: 19131 NW 11th Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ BERNARDO E Agent 19131 NW 11th Street, Pembroke Pines, FL, 33029

Vice President

Name Role Address
HERNANDEZ BERNARDO E Vice President 19131 NW 11th Street, Pembroke Pines, FL, 33029

President

Name Role Address
HERNANDEZ ROSALINA I President 19131 NW 11th Street, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108619 PREMIER TRANSLATION SERVICES ACTIVE 2020-08-22 2025-12-31 No data 19131 NW 11TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 19131 NW 11th Street, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2023-01-17 19131 NW 11th Street, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 HERNANDEZ, BERNARDO E. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 19131 NW 11th Street, Pembroke Pines, FL 33029 No data
CANCEL ADM DISS/REV 2008-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State