Entity Name: | BLUFF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Apr 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P95000029427 |
FEI/EIN Number | 593320898 |
Mail Address: | P.O. BOX 489, NEW PORT RICHEY, FL, 34656-0489 |
Address: | 10916 ATLANTIC BLVD., UNIT 6, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEAR ROBERT L | Agent | 2600 MCCORMICK DR, CLEARWATER, FL, 34619 |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER A | Director | 5711 WESTSHORE DR, NEW PORT RICHEY, FL, 34652 |
BELMONT DOUGLAS | Director | 10040 DOE COURT, NEW PORT RICHEY, FL, 34654 |
GRAY JIM | Director | 3709 SOUTH SAN PABLO, JACKSONVILLE, FL, 32224 |
VICKERY KELVIN | Director | 12551 HICKORY LAKE DRIVE S, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER A | President | 5711 WESTSHORE DR, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
BELMONT DOUGLAS | Secretary | 10040 DOE COURT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
GRAY JIM | Treasurer | 3709 SOUTH SAN PABLO, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
VICKERY KELVIN | Vice President | 12551 HICKORY LAKE DRIVE S, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-03-27 | 10916 ATLANTIC BLVD., UNIT 6, JACKSONVILLE, FL 32225 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-05 | 10916 ATLANTIC BLVD., UNIT 6, JACKSONVILLE, FL 32225 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000153853 | TERMINATED | 1000000030073 | 13374 712 | 2006-07-06 | 2011-07-12 | $ 13,379.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J06900005798 | LAPSED | 06-CC-005341 | CTY CRT OF HILLSBOROUGH CTY | 2006-04-12 | 2011-04-20 | $4641.25 | FLORIDA RESTARAUNT INSURANCE SERVICE, INC., 2005 PAN AM CIR, SUITE 300, TAMPA, FL 33607 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State