Search icon

BLUE EDGE SECURITY SYSTEMS, INC.

Company Details

Entity Name: BLUE EDGE SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2013 (12 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: P13000064185
FEI/EIN Number 46-3311766
Address: 7413 New Kings Road, JACKSONVILLE, FL, 32219, US
Mail Address: P.O. Box 2322, JACKSONVILLE, FL, 32203, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jackson Ryan Agent 7413 New Kings Road, JACKSONVILLE, FL, 32219

President

Name Role Address
KARST TIMOTHY JR President 5950 DUNN AVE, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Jackson Ryan W Vice President 48065 Red Hawk Lane, Hilliard, FL, 32048

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083580 BLUE EDGE ELECTRICAL CONTRACTORS EXPIRED 2013-08-22 2018-12-31 No data 10560 ABILENE ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7413 New Kings Road, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2017-04-24 7413 New Kings Road, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT NAME CHANGED 2017-04-24 Jackson, Ryan No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 7413 New Kings Road, JACKSONVILLE, FL 32219 No data
AMENDMENT 2013-09-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000198586 ACTIVE 19-CA-003040 DUVAL COUNTY CIRCUIT COURT 2020-03-31 2025-04-21 $227,320.43 CENTRAL PENN CAPITAL MANAGEMENT, LLC, 1817 OLDE HOMESTEAD LANE, SUITE 101, LANCASTER, PA 17601
J18000187997 LAPSED 16 2018 CC 3344 DIV 1 DUVAL CO. 2018-05-02 2023-05-10 $7764.33 GATE PETROLIUM COMPANY DBA, GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FLORIDA 32241

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-06-26
AMENDED ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2014-01-11
Amendment 2013-09-13
Domestic Profit 2013-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State