Search icon

BLUE BEGINNINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Nokomis
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-40000.00
Total Face Value Of Loan:
1487000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129100.00
Total Face Value Of Loan:
129100.00
Date:
2016-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3076700.00
Total Face Value Of Loan:
3076700.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$129,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,957.08
Servicing Lender:
Baraboo State Bank
Use of Proceeds:
Payroll: $129,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State