Entity Name: | BLUE SPLASH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000085495 |
FEI/EIN Number | 371613198 |
Address: | 1922 Innisbrook Ct, VENICE, FL, 34293, US |
Mail Address: | 1922 Innisbrook Ct, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IUCULANO KAREN | Agent | 1922 Innisbrook Ct, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
IUCULANO KAREN | President | 1922 Innisbrook Ct, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
IUCULANO KAREN | Director | 1922 Innisbrook Ct, VENICE, FL, 34293 |
IUCULANO JOSEPH | Director | 1922 Innisbrook Ct, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
IUCULANO JOSEPH | Secretary | 1922 Innisbrook Ct, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
IUCULANO JOSEPH | Treasurer | 1922 Innisbrook Ct, VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000020849 | PINCH A PENNY | EXPIRED | 2011-02-25 | 2016-12-31 | No data | 1245 US 41 BYPASS SOUTH, VENICE, FL, 34285-5540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 1922 Innisbrook Ct, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 1922 Innisbrook Ct, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 1922 Innisbrook Ct, VENICE, FL 34293 | No data |
AMENDMENT | 2010-11-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-03-08 |
Amendment | 2010-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State