Search icon

BLUE PROPERTIES OF OHIO, INC. - Florida Company Profile

Company Details

Entity Name: BLUE PROPERTIES OF OHIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F09000004570
FEI/EIN Number 341693361

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

Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Mail Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BURDMAN LEE Vice President 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
BURDMAN LEE President 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
BURDMAN LEE Secretary 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
BURDMAN LEE Treasurer 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
LEVY JONATHAN A President 1501 W. Cleveland Street, Tampa, FL, 33606
LEVY JONATHAN A Director 1501 W. Cleveland Street, Tampa, FL, 33606
BARDACH ROBERT AEsq. Assistant Secretary 441 VINE STREET, 3700 CAREW TOWER, CINCINNATI, OH, 45202
BARDACH ROBERT AEsq. Director 441 VINE STREET, 3700 CAREW TOWER, CINCINNATI, OH, 45202
LEVY JONATHAN A Agent 1501 W CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 1501 W CLEVELAND STREET, SUITE 200, TAMPA, FL 33606 -

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 Apr 2025

Sources: Florida Department of State