Search icon

COBALT BLUE ENTERPRISES OF FORT PIERCE, INC.

Company Details

Entity Name: COBALT BLUE ENTERPRISES OF FORT PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000043485
FEI/EIN Number 270208881
Address: 205 ORANGE AVENUE, FORT PIERCE, FL, 34950
Mail Address: 205 ORANGE AVENUE, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SENTIMENT COMPANY LLC Agent

President

Name Role Address
VAN DER LUGT DALE President 6020 INDRIO ROAD I-7, FORT PIERCE, FL, 34951

Director

Name Role Address
VAN DER LUGT DALE Director 6020 INDRIO ROAD I-7, FORT PIERCE, FL, 34951
GREEN AMANDA Director 143 Dusk Way, FORT PIERCE, FL, 34945

Vice President

Name Role Address
GREEN AMANDA Vice President 143 Dusk Way, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108917 DECLARE! EXPIRED 2009-05-19 2014-12-31 No data 205 ORANGE AVE, FORT PIERCE, FL, 34950
G09000108920 HOMAGE CANDLES BY SENTIMENT EXPIRED 2009-05-19 2014-12-31 No data 205 ORANGE AVE, FORT PIERCE, FL, 34950
G09000108918 SENTIMENT EXPIRED 2009-05-19 2014-12-31 No data 205 ORANGE AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-21 SENTIMENT No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 205 ORANGE AVE., FORT PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State