Search icon

BLUE SKY CAPITAL AND INVESTMENT CORPORATION

Company Details

Entity Name: BLUE SKY CAPITAL AND INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000106947
FEI/EIN Number 593484196
Address: 781 CRESTWOOD DRIVE, ST AUGUSTINE, FL, 32086
Mail Address: PMB 426, 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER DENISE J Agent 781 CRESTWOOD DRIVE, ST AUGUSTINE, FL, 32086

President

Name Role Address
BAKER ROBERT M President 781 CRESTWOOD DRIVE, ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
BAKER DENISE J Vice President 781 CRESTWOOD DRIVE, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900287 CLEAR-VUE WINDOW CLEANING PLUS EXPIRED 2008-01-11 2013-12-31 No data BLUE SKY CAPITAL & INVESTMENT CORPORATIO, 781 CRESTWOOD DRIVE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-04-21 781 CRESTWOOD DRIVE, ST AUGUSTINE, FL 32086 No data
AMENDMENT 2008-07-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-18 781 CRESTWOOD DRIVE, ST AUGUSTINE, FL 32086 No data
CANCEL ADM DISS/REV 2006-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-18 781 CRESTWOOD DRIVE, ST AUGUSTINE, FL 32086 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-07-14 BLUE SKY CAPITAL AND INVESTMENT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-28
Amendment 2008-07-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State