Entity Name: | BLUE DOG SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000104570 |
FEI/EIN Number | 46-1641154 |
Address: | 2040 Lynwood Lane, Winter Park, FL, 32789, US |
Mail Address: | 2040 Lynwood Lane, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ANNIE | Agent | 2040 Lynwood Lane, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
MOORE ANNIE | President | 2040 LYNWOOD LANE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
MOORE ANNIE | Director | 2040 LYNWOOD LANE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
Moore ANNIE | Treasurer | 2040 Lynwood Lane, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Moore ANNIE | Secretary | 2040 Lynwood Lane, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000108343 | BLUE DOG TRANSPORTATION SERVICES | EXPIRED | 2014-10-27 | 2019-12-31 | No data | 169 JAMAICA LANE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 2040 Lynwood Lane, Winter Park, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 2040 Lynwood Lane, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 2040 Lynwood Lane, Winter Park, FL 32789 | No data |
REINSTATEMENT | 2017-03-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | MOORE, ANNIE | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-03-07 |
ANNUAL REPORT | 2015-04-27 |
Reg. Agent Change | 2015-01-30 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-29 |
Domestic Profit | 2012-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State