Entity Name: | BLUE ZONE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2013 (11 years ago) |
Document Number: | P13000080081 |
FEI/EIN Number | 46-3759298 |
Address: | 1925 Roseate Lane, Sanibel, FL, 33957, US |
Mail Address: | 1925 Roseate Lane, Sanibel, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MICHELE | Agent | 1925 Roseate Lane, Sanibel, FL, 33957 |
Name | Role | Address |
---|---|---|
THOMAS MICHELE | President | 1925 Roseate Lane, Sanibel, FL, 33957 |
Name | Role | Address |
---|---|---|
THOMAS SARAH | Secretary | 1925 Roseate Lane, Sanibel, FL, 33957 |
Name | Role | Address |
---|---|---|
Thomas Andrew R | Vice President | 17 Weidner Way, Chester Springs, PA, 19425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-16 | 1925 Roseate Lane, Sanibel, FL 33957 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-16 | 1925 Roseate Lane, Sanibel, FL 33957 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-16 | 1925 Roseate Lane, Sanibel, FL 33957 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State