Search icon

BLUE RUNNER POOL SERVICE, INC.

Company Details

Entity Name: BLUE RUNNER POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2014 (11 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P14000049371
FEI/EIN Number 47-1312788
Address: 315 Three Oaks Dr, Merritt Island, FL, 32953, US
Mail Address: 315 Three Oaks Dr, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LYKINS NANCY R Agent 315 Three Oaks Dr, Merritt Island, FL, 32953

President

Name Role Address
LYKINS NANCY R President 315 Three Oaks Dr, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137560 BLUE RUNNER POOL SERVICE, INC. EXPIRED 2019-12-30 2024-12-31 No data 315 THREE OAKS DR, MERRITT ISLAND, FL, 32953
G14000075761 BLUE RUNNER POOL SERVICE, INC. EXPIRED 2014-07-22 2019-12-31 No data 353 DORSET DRIVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 315 Three Oaks Dr, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2018-02-15 315 Three Oaks Dr, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 315 Three Oaks Dr, Merritt Island, FL 32953 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State