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 |
Name | Role | Address |
---|---|---|
RICHARDS DANIEL T | Agent | 280 WILLOWICK WAY, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
RICHARDS DANIEL T | President | 280 WILLOWICK WAY, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
RICHARDS DANIEL T | Secretary | 280 WILLOWICK WAY, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
RICHARDS DANIEL T | Treasurer | 280 WILLOWICK WAY, VENICE, FL, 34293 |
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 |
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 |
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 |
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