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 |
Name | Role | Address |
---|---|---|
Morgan, Elizabeth M | Agent | 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Davis, Jonathan M | President | 2002 San Marco Blvd, Suite 200 JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Sanchez, Frank | Director | 3500 Sunnyside Drive, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Davis, Patrick R | Secretary | 2002 San Marco Blvd, Suite 200 JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Oetjen, Andrew | Treasurer | 1996 San Marco Blvd, Jacksonville, FL 32207 |
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 |
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 |
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