Search icon

BLUE STAR ENERGY INC

Company Details

Entity Name: BLUE STAR ENERGY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000123144
FEI/EIN Number 261394634
Address: 1027 MASON AVE, DAYTONA BEACH, FL, 32117, US
Mail Address: 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
IMSAIS JAMES N Agent 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Director

Name Role Address
IMSAIS JAMES Director 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

President

Name Role Address
IMSAIS JAMES President 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Secretary

Name Role Address
IMSAIS JAMES Secretary 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Treasurer

Name Role Address
IMSAIS JAMES Treasurer 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-30 1027 MASON AVE, DAYTONA BEACH, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL 32124 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 IMSAIS, JAMES N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000997562 ACTIVE 1000000385736 VOLUSIA 2012-11-16 2032-12-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State