Search icon

BLUE SPHERE SERVICES, INC

Company Details

Entity Name: BLUE SPHERE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000147138
FEI/EIN Number 203728699
Address: 3956 TOWN CENTER BLVD., 203, ORLANDO, FL, 32837
Mail Address: 3956 TOWN CENTER BLVD., 203, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS HECTOR J Agent 3956 TOWN CENTER BLVD., ORLANDO, FL, 32837

Director

Name Role Address
RAMOS HECTOR J Director 3956 TOWN CENTER BLVD. # 203, ORLANDO, FL, 32837
LIMA MARIA D Director 3956 TOWN CENTER BLVD. # 203, ORLANDO, FL, 32837

President

Name Role Address
RAMOS HECTOR J President 3956 TOWN CENTER BLVD. # 203, ORLANDO, FL, 32837

Vice President

Name Role Address
LIMA MARIA D Vice President 3956 TOWN CENTER BLVD. # 203, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2009-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 3956 TOWN CENTER BLVD., 203, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2009-01-06 3956 TOWN CENTER BLVD., 203, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 3956 TOWN CENTER BLVD., 203, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2006-06-15 RAMOS, HECTOR J No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-12
Amendment 2009-10-19
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State