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