Search icon

BLUE SKY LEISURE CORPORATION

Company Details

Entity Name: BLUE SKY LEISURE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000048187
FEI/EIN Number 45-5349350
Address: 1220 South Main Street, Wildwood, FL, 34785, US
Mail Address: 1220 South Main Street, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role
GOVONI & COMPANY, INC. Agent

President

Name Role Address
SHARRATT MARK President 332 GLENEAGLES DRIVE, DAVENPORT, FL, 33897

Treasurer

Name Role Address
SHARRATT MARK Treasurer 332 GLENEAGLES DRIVE, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090475 WOODYS BAR B Q EXPIRED 2012-09-14 2017-12-31 No data 1088 HAVENDALE BLVD, WINTER HAVEN, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1220 South Main Street, Wildwood, FL 34785 No data
CHANGE OF MAILING ADDRESS 2015-04-27 1220 South Main Street, Wildwood, FL 34785 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 6039 CYPRESS GARDENS BLVD, SUITE 143, WINTER HAVEN, FL 33884 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000833672 ACTIVE 1000000596889 POLK 2014-03-12 2034-08-01 $ 370.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State