Search icon

BLUE FOX SERVICES, INC.

Company Details

Entity Name: BLUE FOX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000080517
FEI/EIN Number 260525986
Address: 8706 RANCHO CT., ORLANDO, FL, 32836, US
Mail Address: 8706 RANCHO CT., ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEIXOTO MARIA T Agent 8706 RANCHO CT., ORLANDO, FL, 32836

Director

Name Role Address
PEIXOTO MARIA T Director 8706 RANCHO COURT, ORLANDO, FL, 32836

President

Name Role Address
PEIXOTO MARIA T President 8706 RANCHO COURT, ORLANDO, FL, 32836

mana

Name Role Address
cervino lino mana 8706 RANCHO CT., ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-25 PEIXOTO, MARIA T No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 8706 RANCHO CT., ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 8706 RANCHO CT., ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2011-10-03 8706 RANCHO CT., ORLANDO, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000104515 ACTIVE 1000000734734 ORANGE 2017-02-15 2027-02-24 $ 1,719.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-07-16
ANNUAL REPORT 2010-03-31
Address Change 2009-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State