Entity Name: | BLUE BEGINNINGS, 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: | 07 Jul 2015 (10 years ago) |
Date of dissolution: | 21 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | F15000002955 |
FEI/EIN Number |
474452061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Vicenza Way, North Venice, FL, 34275, US |
Mail Address: | 101 Vicenza Way, North Venice, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kaminski Timothy F | Director | 101 Vicenza Way, North Venice, FL, 34275 |
Kaminski Timothy F | Vice President | 101 Vicenza Way, North Venice, FL, 34275 |
Kaminski Timothy F | Secretary | 101 Vicenza Way, North Venice, FL, 34275 |
KAMINSKI GERALYNN A | Director | 101 Vicenza Way, North Venice, FL, 34275 |
Kaminski Timothy F | Agent | 101 Vicenza Way, North Venice, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064481 | CULVERS | ACTIVE | 2016-06-30 | 2026-12-31 | - | 19355 TIMES CIRCLE, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 101 Vicenza Way, North Venice, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 101 Vicenza Way, North Venice, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Kaminski, Timothy Fredrick | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 101 Vicenza Way, North Venice, FL 34275 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000624674 | ACTIVE | 1000001012973 | SARASOTA | 2024-09-17 | 2034-09-25 | $ 772.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
Withdrawal | 2023-08-21 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6091637008 | 2020-04-06 | 0455 | PPP | 19355 Times Circle, VENICE, FL, 34292 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State