Search icon

BLISS PROMOTIONS, INC.

Company Details

Entity Name: BLISS PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000020344
Address: 4651 SALISBURY RD STE 432, JACKSONVILLE, FL, 32256, US
Mail Address: 4651 SALISBURY RD STE 432, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOW TAYLOR C Agent 4651 SALISBURY RD STE 432, JACKSONVILLE, FL, 32256

President

Name Role Address
BOW TAYLOR C President 4651 SALISBURY RD STE 432, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
BOW TAYLOR C Treasurer 4651 SALISBURY RD STE 432, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
BOW TAYLOR C Secretary 4651 SALISBURY RD STE 432, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000047932 LAPSED 1000000639135 DUVAL 2014-12-08 2025-01-08 $ 1,799.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000060607 ACTIVE 1000000570933 DUVAL 2014-01-02 2034-01-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001786749 LAPSED 1000000553135 DUVAL 2013-11-06 2023-12-26 $ 1,076.25 STATE OF FLORIDA0069765

Documents

Name Date
Domestic Profit 2012-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State