Search icon

BLUE FISH CONSTRUCTION, INC

Company Details

Entity Name: BLUE FISH CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000057560
FEI/EIN Number 90-1002209
Address: 2120 BLUE FISH PLACE, GENEVA, FL, 32732, US
Mail Address: 2120 BLUE FISH PLACE, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Eden Sharon L Agent 2120 BLUE FISH PLACE, GENEVA, FL, 32732

President

Name Role Address
ROWLAND RANDALL S President 2120 BLUE FISH PLACE, GENEVA, FL, 32732

Vice President

Name Role Address
Dreggors William H Vice President 2120 BLUE FISH PLACE, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076916 BLUE FISH CONSTRUCTION EXPIRED 2018-08-15 2023-12-31 No data 2120 BLUEFISH PLACE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-10 Eden, Sharon L No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 2120 BLUE FISH PLACE, GENEVA, FL 32732 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000314942 ACTIVE 1000000893207 BREVARD 2021-06-21 2031-06-23 $ 459.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State