Entity Name: | BLUE BUTTERFLY TRANSFORMATIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000084092 |
FEI/EIN Number | 82-3175106 |
Address: | 840 Center ave, Apt G 76, Daytona beach, FL, 32117, US |
Mail Address: | 840 Center ave, Apt G 76, Daytona beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCZI JUDIT | Agent | 840 Center ave, Daytona beach, FL, 32117 |
Name | Role | Address |
---|---|---|
Loczi Judit | President | 840 Center ave, Daytona beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 840 Center ave, Apt G 76, Daytona beach, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 840 Center ave, Apt G 76, Daytona beach, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 840 Center ave, Apt G 76, Daytona beach, FL 32117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000549337 | ACTIVE | 1000000791632 | BROWARD | 2018-07-26 | 2038-08-02 | $ 2,645.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
Domestic Profit | 2017-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State