Entity Name: | BLUE SPHERE HOLDINGS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2004 (20 years ago) |
Document Number: | P04000172922 |
FEI/EIN Number | 203030521 |
Address: | 1575 PARKWOOD STREET, JACKSONVILLE, FL, 32207, US |
Mail Address: | PO BOX 56855, JACKSONVILLE, FL, 32241-6855 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DIVCO, COMPANY | Agent |
Name | Role | Address |
---|---|---|
DELAHANTY TOM | Director | PO BOX 56855, JACKSONVILLE, FL, 322416855 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-12 | 1575 PARKWOOD STREET, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-12 | 20803 Biscayne Boulevard, 301, Aventura, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | DIVCO COMPANY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000200296 | TERMINATED | 1000000412901 | DUVAL | 2012-12-06 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State