Search icon

BLUE SPIRE CONSULTING, INC.

Company Details

Entity Name: BLUE SPIRE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2006 (18 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P06000128665
FEI/EIN Number 205684371
Address: 7217 Marwood Place, Woodinville, WA, 98072, US
Mail Address: 7217 Marwood Place, Woodinville, WA, 98072, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
EISENBERG ROBERT H President 7217 Marwood Place, Woodinville, WA, 98072

Vice President

Name Role Address
EISENBERG ROBERT H Vice President 7217 Marwood Place, Woodinville, WA, 98072

Secretary

Name Role Address
EISENBERG ANNA M Secretary 7217 Marwood Place, Woodinville, WA, 98072

Treasurer

Name Role Address
EISENBERG ANNA M Treasurer 7217 Marwood Place, Woodinville, WA, 98072

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066418 BLUE SPIRE STUDIOS EXPIRED 2010-07-19 2015-12-31 No data 5344 TEWKESBURY TRACE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 7217 Marwood Place, Woodinville, WA 98072 No data
CHANGE OF MAILING ADDRESS 2017-01-06 7217 Marwood Place, Woodinville, WA 98072 No data
REGISTERED AGENT NAME CHANGED 2016-09-23 REGISTERED AGENTS INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-09-23
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State