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 |
Name | Role | Address |
---|---|---|
DUNN RICKY JR | Agent | 16802 SW 36 ST, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
DUNN RICKY jr | President | 16802 SW 36 ST, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
DUNN RICKY jr | Treasurer | 16802 SW 36 ST, MIRAMAR, FL, 33027 |
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 |
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 |
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 |
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