Search icon

BLUE BEGINNINGS, INC. - Florida Company Profile

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
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

Paycheck Protection Program

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
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129100
Loan Approval Amount (current) 129100
Undisbursed Amount 0
Franchise Name Culver's ButterBurgers & Frozen Custard
Lender Location ID 75618
Servicing Lender Name Baraboo State Bank
Servicing Lender Address 101 3rd Ave, BARABOO, WI, 53913-2581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34292-1300
Project Congressional District FL-17
Number of Employees 31
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75618
Originating Lender Name Baraboo State Bank
Originating Lender Address BARABOO, WI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129957.08
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State