Search icon

BLUEPRINT BUILDERS SERVICE, INC.

Company Details

Entity Name: BLUEPRINT BUILDERS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V60666
FEI/EIN Number 59-3139615
Address: 1060 E INDUSTRIAL DR, SUITE A, ORANGE CITY, FL 32763
Mail Address: 1060 E INDUSTRIAL DR, SUITE A, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTENTON, SUZANNE Agent 510 W BLUE SPRINGS AVE, ORANGE CITY, FL 32763

President

Name Role Address
WHITTENTON, SUZANNE President 510 W BLUE SPRINGS, ORANGE CITY, FL

Vice President

Name Role Address
WHITTENTON, SUZANNE Vice President 510 W BLUE SPRINGS, ORANGE CITY, FL
BADOUR, J L Vice President 1006 W. NY AVE., ORANGE CITY, FL 32763

Secretary

Name Role Address
WHITTENTON, SUZANNE Secretary 510 W BLUE SPRINGS, ORANGE CITY, FL

Treasurer

Name Role Address
WHITTENTON, SUZANNE Treasurer 510 W BLUE SPRINGS, ORANGE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 510 W BLUE SPRINGS AVE, ORANGE CITY, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-21 1060 E INDUSTRIAL DR, SUITE A, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 1996-06-21 1060 E INDUSTRIAL DR, SUITE A, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 1995-04-19 WHITTENTON, SUZANNE No data

Documents

Name Date
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State