Search icon

BLUE PROPERTIES OF OHIO, INC.

Company Details

Entity Name: BLUE PROPERTIES OF OHIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F09000004570
FEI/EIN Number 341693361
Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Mail Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Place of Formation: OHIO

Agent

Name Role Address
LEVY JONATHAN A Agent 1501 W CLEVELAND STREET, TAMPA, FL, 33606

Vice President

Name Role Address
BURDMAN LEE Vice President 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505

President

Name Role Address
BURDMAN LEE President 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
LEVY JONATHAN A President 1501 W. Cleveland Street, Tampa, FL, 33606

Secretary

Name Role Address
BURDMAN LEE Secretary 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505

Treasurer

Name Role Address
BURDMAN LEE Treasurer 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505

Director

Name Role Address
LEVY JONATHAN A Director 1501 W. Cleveland Street, Tampa, FL, 33606
BARDACH ROBERT AEsq. Director 441 VINE STREET, 3700 CAREW TOWER, CINCINNATI, OH, 45202

Assistant Secretary

Name Role Address
BARDACH ROBERT AEsq. Assistant Secretary 441 VINE STREET, 3700 CAREW TOWER, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 1501 W CLEVELAND STREET, SUITE 200, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-14
Foreign Profit 2009-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State