Search icon

BLUE COAST NETWORKS, INC.

Company Details

Entity Name: BLUE COAST NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2006 (18 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: P06000131456
FEI/EIN Number 205721523
Address: 2054 HAMMOCK MOSS DR., ORLANDO, FL, 32820, US
Mail Address: P.O. BOX 781296, ORLANDO, FL, 32878, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHENK KEVIN M Agent 2054 HAMMOCK MOSS DR., ORLANDO, FL, 32820

President

Name Role Address
SCHENK KEVIN M President 2054 HAMMOCK MOSS DR., ORLANDO, FL, 32820

Treasurer

Name Role Address
SCHENK KEVIN M Treasurer 2054 HAMMOCK MOSS DR., ORLANDO, FL, 32820

Secretary

Name Role Address
SCHENK SILVIA E Secretary 2054 HAMMOCK MOSS DR., ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-04-17 2054 HAMMOCK MOSS DR., ORLANDO, FL 32820 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000291689 TERMINATED 1000000150899 ORANGE 2009-11-20 2030-02-16 $ 414.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2009-06-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-17
Domestic Profit 2006-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State