Search icon

VOLUSIA BLUEPRINT & SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA BLUEPRINT & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VOLUSIA BLUEPRINT & SUPPLY CO., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000041704
FEI/EIN Number 59-3185908

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

Address: 1435 S LEAVITT AVE, # 101, ORANGE CITY, FL 32763
Mail Address: 1435 S LEAVITT AVE, # 101, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS, CHRISTOPHER S Agent 640 S. 2ND ST., ORANGE CITY, FL 32763
BURNS, CHRISTOPHER S Director 640 S. 2ND ST., ORANGE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 1435 S LEAVITT AVE, # 101, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2006-04-17 1435 S LEAVITT AVE, # 101, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 640 S. 2ND ST., ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 1996-04-16 BURNS, CHRISTOPHER S -
NAME CHANGE AMENDMENT 1996-03-01 VOLUSIA BLUEPRINT & SUPPLY CO., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000157484 ACTIVE 1000000124967 VOLUSIA 2009-06-15 2030-02-16 $ 1,002.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000005479 LAPSED CA-08-360 HERNANDO CTY. CIR. CIV. 2008-11-26 2014-01-08 $22,884.67 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216
J08000327990 LAPSED 08-SC-300 COUNTY COURT, ORANGE COUNTY 2008-09-11 2013-10-07 $2,075.00 TUBE LIGHT COMPANY, INC., 102 SEMORAN COMMERCE PLACE, APOPKA, FL 32704
J08900014918 LAPSED 2008-10055-CIDL; DIV 2 7 JUD CIR CRT FOR VOLUSIA CTY 2008-07-21 2013-08-21 $85910.83 GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD., CEDAR RAPIDS, IA 52404
J08900014390 LAPSED 2008-11097-CODL/71 CTY CIV VOLUSIA CTY 2008-07-17 2013-08-11 $15095.48 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J08000241753 LAPSED 08-SC-300 COUNTY COURT-ORANGE COUNTY, FL 2008-07-09 2013-07-24 $3,624.36 TUBE LIGHT COMPANY, INC., 102 SEMORAN COMMERCE PLACE, APOPKA, FL 32704
J08000168550 TERMINATED 1000000079330 6228 2901 2008-05-08 2028-05-21 $ 4,599.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000176041 ACTIVE 1000000079330 6228 2901 2008-05-08 2028-06-05 $ 4,599.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000001868 ACTIVE 1000000067899 6168 4329 2007-12-18 2028-01-02 $ 10,726.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000258841 ACTIVE 1000000055587 6098 4848 2007-07-23 2027-08-15 $ 11,324.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State