Entity Name: | BLUE CHIP LIMOUSINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | V14777 |
FEI/EIN Number | 59-3088303 |
Mail Address: | 627 N GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 |
Address: | 627 NORTH GRADNVIEW AVENEU, DAYTONA BEACH, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNK, NORMAN | Agent | 627 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
FINK, NORMAN | President | 915 OCEANSHORE BLVD PH 5, ORMOND BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-02 | 627 NORTH GRADNVIEW AVENEU, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 1996-08-02 | 627 NORTH GRADNVIEW AVENEU, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 1996-08-02 | FUNK, NORMAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-02 | 627 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-02 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State