Search icon

BLUE SPLASH, INC.

Company Details

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

Agent

Name Role Address
IUCULANO KAREN Agent 1922 Innisbrook Ct, VENICE, FL, 34293

President

Name Role Address
IUCULANO KAREN President 1922 Innisbrook Ct, VENICE, FL, 34293

Director

Name Role Address
IUCULANO KAREN Director 1922 Innisbrook Ct, VENICE, FL, 34293
IUCULANO JOSEPH Director 1922 Innisbrook Ct, VENICE, FL, 34293

Secretary

Name Role Address
IUCULANO JOSEPH Secretary 1922 Innisbrook Ct, VENICE, FL, 34293

Treasurer

Name Role Address
IUCULANO JOSEPH Treasurer 1922 Innisbrook Ct, VENICE, FL, 34293

Fictitious Names

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

Events

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

Documents

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