Search icon

SMALL BLUE PLANET, INC.

Company Details

Entity Name: SMALL BLUE PLANET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P96000046340
FEI/EIN Number 59-3394014
Mail Address: 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207
Address: 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Morgan, Elizabeth M Agent 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207

President

Name Role Address
Davis, Jonathan M President 2002 San Marco Blvd, Suite 200 JACKSONVILLE, FL 32207

Director

Name Role Address
Sanchez, Frank Director 3500 Sunnyside Drive, JACKSONVILLE, FL 32207

Secretary

Name Role Address
Davis, Patrick R Secretary 2002 San Marco Blvd, Suite 200 JACKSONVILLE, FL 32207

Treasurer

Name Role Address
Oetjen, Andrew Treasurer 1996 San Marco Blvd, Jacksonville, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003964 SAN MARCO THEATRE & GRILL EXPIRED 2012-01-11 2017-12-31 No data 1996 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2020-06-08 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 Morgan, Elizabeth M No data
REINSTATEMENT 2000-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State