Search icon

BLUE HERON HOMES, INC.

Company Details

Entity Name: BLUE HERON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000019298
FEI/EIN Number 202424047
Address: 280 WILLOWICK WAY, VENICE, FL, 34293
Mail Address: 280 WILLOWICK WAY, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS DANIEL T Agent 280 WILLOWICK WAY, VENICE, FL, 34293

President

Name Role Address
RICHARDS DANIEL T President 280 WILLOWICK WAY, VENICE, FL, 34293

Secretary

Name Role Address
RICHARDS DANIEL T Secretary 280 WILLOWICK WAY, VENICE, FL, 34293

Treasurer

Name Role Address
RICHARDS DANIEL T Treasurer 280 WILLOWICK WAY, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109879 EMMETT DISTRIBUTING INC. EXPIRED 2009-05-22 2014-12-31 No data 280 WILLOWICK WAY, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-21 RICHARDS, DANIEL TMR. No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 280 WILLOWICK WAY, VENICE, FL 34293 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 280 WILLOWICK WAY, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2007-06-18 280 WILLOWICK WAY, VENICE, FL 34293 No data
AMENDMENT 2005-07-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001200954 LAPSED 2007 CA 14305 SC 12TH JUD. CIR. SARASOTA CTY. 2009-03-30 2014-05-15 $80,397.57 BRANCH BANKING AND TRUST COMPANY, 360 CENTRAL AVENUE, 16TH FLOOR, ST. PETERSBURG, FL 33710
J07900017661 LAPSED 2007-CA-9836-SC SARASOTA CTY CIRCUIT CIVIL 2007-11-09 2012-11-19 $25178.47 TAMARAC AMERICA LLC, 455 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-21
Reg. Agent Resignation 2007-12-13
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-03-24
Amendment 2005-07-14
Domestic Profit 2005-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State