Search icon

TORTUE BLEUE CORPORATION

Company Details

Entity Name: TORTUE BLEUE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000064939
FEI/EIN Number 80-0944967
Address: 1751 S Dixie hwy, # C7, Pompano beach, FL 33060
Mail Address: 301 174th st, Apt 401, Sunny isles, FL 33160
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOULIN, DENIS Agent 301 174th st, Apt 401, Sunny isles, FL 33160

President

Name Role Address
MOULIN, DENIS President 301 174th st, Apt 401 Sunny isles, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007344 DENIS HANDYMAN SERVICES EXPIRED 2017-01-19 2022-12-31 No data DENIS MOULIN, 21427 TOWN LAKES DRIVE APT 214, BOCA RATON, FL, 33486
G16000031237 DENIS HANDYMAN SERVICES EXPIRED 2016-03-25 2021-12-31 No data PO 2751, BOCA RATON, FL, FL334-27

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 1751 S Dixie hwy, # C7, Pompano beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2018-09-21 1751 S Dixie hwy, # C7, Pompano beach, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2018-09-21 MOULIN, DENIS No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 301 174th st, Apt 401, Sunny isles, FL 33160 No data
AMENDMENT 2015-04-15 No data No data

Documents

Name Date
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-25
Amendment 2015-04-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-08-05
Off/Dir Resignation 2013-08-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State