Search icon

BLAST-OFF SERVICES CORP

Company Details

Entity Name: BLAST-OFF SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: P14000077318
FEI/EIN Number 37-1765466
Address: 16802 SW 36 ST, MIRAMAR, FL, 33027, US
Mail Address: 15757 pines blvd, 144, Pembroke Pines, FL, 33028, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN RICKY JR Agent 16802 SW 36 ST, MIRAMAR, FL, 33027

President

Name Role Address
DUNN RICKY jr President 16802 SW 36 ST, MIRAMAR, FL, 33027

Treasurer

Name Role Address
DUNN RICKY jr Treasurer 16802 SW 36 ST, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115686 GROUNDSCAPES SERVICES ACTIVE 2023-09-19 2028-12-31 No data 15757 PINES BLVD, 144, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-20 16802 SW 36 ST, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16802 SW 36 ST, MIRAMAR, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 16802 SW 36 ST, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 DUNN, RICKY, JR No data
AMENDMENT 2014-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000407494 ACTIVE COCE22062295 BROWARD COUNTY COURT CLERK 2023-05-08 2028-09-06 $25,486.46 R PLANTS NURSERY, INC., 16455 SW 264 ST, HOMESTEAD, FL, 33031
J24000434769 ACTIVE CACE21012516 BROWARD CIRCUIT COURT CLERK 2021-10-31 2029-07-12 $45,896.46 HORNERXPRESS-SOUTH FLORIDA, INC, 5755 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State