Search icon

BLUFF, INC.

Company Details

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

Agent

Name Role Address
SHEAR ROBERT L Agent 2600 MCCORMICK DR, CLEARWATER, FL, 34619

Director

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

President

Name Role Address
SMITH CHRISTOPHER A President 5711 WESTSHORE DR, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
BELMONT DOUGLAS Secretary 10040 DOE COURT, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
GRAY JIM Treasurer 3709 SOUTH SAN PABLO, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
VICKERY KELVIN Vice President 12551 HICKORY LAKE DRIVE S, JACKSONVILLE, FL, 32225

Events

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

Debts

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

Documents

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