Search icon

JOHN BLUE, INC. - Florida Company Profile

Company Details

Entity Name: JOHN BLUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN BLUE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1977 (47 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 552345
FEI/EIN Number 591775963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4308 SO GRADY AVENUE, TAMPA, FL, 33611
Mail Address: 4308 SO GRADY AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINE,ERNEST T. Director 517 COLUMBIA DR. APT 14, TAMPA, FL
BLUE, BARBARA Secretary 4308 S GRADY, TAMPA, FL
BLUE, JOHN E II Director 4308 S GRADY, TAMPA, FL
BLUE, JOHN E Agent 4308 SO. GRADY ,, TAMPA, FL, 33611
BLUE, JOHN E. President 4308 S GRADY, TAMPA. FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1982-06-01 4308 SO GRADY AVENUE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1982-06-01 4308 SO GRADY AVENUE, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 1981-09-29 JOHN BLUE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1981-09-29 4308 SO. GRADY ,, TAMPA, FL 33611 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069627308 2020-04-30 0491 PPP 2987 BELLEVUE AVE EXT, DAYTONA BEACH, FL, 32124
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6868.88
Loan Approval Amount (current) 6868.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32124-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6922.14
Forgiveness Paid Date 2021-02-09
2700898609 2021-03-15 0491 PPS 2987 Bellevue Ave, Daytona Beach, FL, 32124-5624
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6952.3
Loan Approval Amount (current) 6952.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32124-5624
Project Congressional District FL-06
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7011.16
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State