Search icon

BLUE SPRINGS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SPRINGS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SPRINGS PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000013175
FEI/EIN Number 593174637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3965 tullamore way, cumming, GA, 30040, US
Mail Address: 3965 tullamore way, cumming, GA, 30040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KIMBERLY J Director 3965 TULLAMORE WAY, CUMMING, GA, 30040
BARR HARRY M Director 6517 NW 16th Place, GAINESVILLE, FL, 32605
Griffis Virginia EEsq. Agent 2234 NW 40th Terr., Ste. B, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 3965 tullamore way, cumming, GA 30040 -
CHANGE OF MAILING ADDRESS 2021-05-27 3965 tullamore way, cumming, GA 30040 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2234 NW 40th Terr., Ste. B, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Griffis, Virginia E, Esq. -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State