Search icon

BLUEDOG INSPECTION CONSTRUCTION CONSULTING INC.

Company Details

Entity Name: BLUEDOG INSPECTION CONSTRUCTION CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2009 (16 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: P09000064623
Address: 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LOWERS MARK P Agent 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
LOWERS MARK P Director 865 FAVER DYKES RD, ST. AUGUSTINE, FL, 32080
FLYNN MICHAEL Director 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL, 32080

President

Name Role Address
LOWERS MARK P President 865 FAVER DYKES RD, ST. AUGUSTINE, FL, 32080
FLYNN MICHAEL President 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
LOWERS MARK P Secretary 865 FAVER DYKES RD, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
FLYNN MICHAEL Vice President 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
FLYNN MICHAEL Treasurer 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-01-01 1093 A1A BEACH BLVD PMB 287, ST. AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Domestic Profit 2009-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State