Search icon

BLU DINER INC.

Company Details

Entity Name: BLU DINER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P08000013927
FEI/EIN Number 900743790
Address: 5868 NORWOOD AVE, JACKSONVILLE, FL, 32208, US
Mail Address: 5868 NORWOOD AVE, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chief Executive Officer

Name Role Address
COLEMAN LEOLA M Chief Executive Officer 5868 NORWOOD AVE, JACKSONVILLE, FL, 32208

Chief Operating Officer

Name Role Address
Nelson Portia Chief Operating Officer 11325 Illford Drive, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 5868 NORWOOD AVE, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2022-07-12 5868 NORWOOD AVE, JACKSONVILLE, FL 32208 No data
NAME CHANGE AMENDMENT 2011-07-25 BLU DINER INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000779569 ACTIVE 1000001021707 DUVAL 2024-12-05 2044-12-11 $ 92,054.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State