Search icon

BLUE HARBOUR EXPORT CORPORATION

Company Details

Entity Name: BLUE HARBOUR EXPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000015892
FEI/EIN Number 65-0562114
Address: 205 MARINA DRIVE, FT PIERCE, FL 34949
Mail Address: 205 MARINA DRIVE, FT PIERCE, FL 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KEATON, LISA A Agent 205 MARINA DRIVE, FT PIERCE, FL 34949

Director

Name Role Address
KEATON, LISA A Director 205 MARINA DRIVE, FT PIERCE, FL 34949

President

Name Role Address
KEATON, LISA A President 205 MARINA DRIVE, FT PIERCE, FL 34949

Vice President

Name Role Address
KEATON, LISA A Vice President 205 MARINA DRIVE, FT PIERCE, FL 34949

Secretary

Name Role Address
KEATON, LISA A Secretary 205 MARINA DRIVE, FT PIERCE, FL 34949

Treasurer

Name Role Address
KEATON, LISA A Treasurer 205 MARINA DRIVE, FT PIERCE, FL 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-05 205 MARINA DRIVE, FT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2002-12-05 205 MARINA DRIVE, FT PIERCE, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-05 205 MARINA DRIVE, FT PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2001-05-22 KEATON, LISA A No data

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-12-05
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State