Search icon

BLOODMOBILE, INC.

Company Details

Entity Name: BLOODMOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000088054
FEI/EIN Number 331119527
Address: 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
Mail Address: 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WALLER ROLAND D Agent 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
SKINNER DAVID Director 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
WALLER ROLAND D Director 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

President

Name Role Address
SKINNER DAVID President 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
WALLER ROLAND D Vice President 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
WALLER ROLAND D Secretary 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
WALLER ROLAND D Treasurer 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2005-07-11 BLOODMOBILE, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-11
Name Change 2005-07-11
Domestic Profit 2005-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State