Search icon

BLAST - J.P.F. CORPORATION

Company Details

Entity Name: BLAST - J.P.F. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000041531
FEI/EIN Number 65-0839018
Address: 2074 47TH ST., SARASOTA, FL 34234
Mail Address: 349 DOLPHIN SHORES CIRCLE, NOKOMIS, FL 34275
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FUHR, JAMES P Agent 349 DOLPHIN SHORES CIRCLE, NOKOMIS, FL 34275

President

Name Role Address
FUHR, JAMES P President 349 DOLPHIN SHORES CIRCLE, NOKOMIS, FL 34275

Vice President

Name Role Address
FUHR, LYNN G Vice President 349 DOLPHIN SHORES CIRCLE, NOKOMIS, FL 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-16 2074 47TH ST., SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 1999-11-16 2074 47TH ST., SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-16 349 DOLPHIN SHORES CIRCLE, NOKOMIS, FL 34275 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000406383 LAPSED 02-623-CC 20TH JUD CIR COUNTY COURT 2002-10-04 2007-10-14 $15,682.99 BABCOCK FLORIDA COMPANY D/B/A BABCOCK MULCH OPERATION, 8000 STATE ROAD 31, PUNTA GORDA, FL 33982
J01000049052 LAPSED 01013060031 20011 61757 2001-11-08 2021-11-27 $ 31,016.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-11-16
Domestic Profit 1998-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State