Search icon

BLUE MARLIN TRAVEL, INC.

Company Details

Entity Name: BLUE MARLIN TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000052497
FEI/EIN Number 65-0597866
Address: 651 17TH ST WEST UNIT I, PALMETTO, FL 34221
Mail Address: 651 17TH ST WEST UNIT I, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
AMERSON, JAMES E Agent 804 26TH AVE WEST, PALMETTO, FL 34221

President

Name Role Address
AMERSON, GLENNA President 804 26TH AVENUE WEST, PALMETTO, FL 34221

Director

Name Role Address
AMERSON, GLENNA Director 804 26TH AVENUE WEST, PALMETTO, FL 34221
AMERSON, JAMES Director 804 26TH AVENUE WEST, PALMETTO, FL 34221

Vice President

Name Role Address
AMERSON, JAMES Vice President 804 26TH AVENUE WEST, PALMETTO, FL 34221

Treasurer

Name Role Address
AMERSON, JAMES Treasurer 804 26TH AVENUE WEST, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 651 17TH ST WEST UNIT I, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2012-03-08 651 17TH ST WEST UNIT I, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2011-03-01 AMERSON, JAMES E No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 804 26TH AVE WEST, PALMETTO, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-08-19
ANNUAL REPORT 2009-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State