Search icon

BLUE BEGINNINGS, INC.

Company Details

Entity Name: BLUE BEGINNINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jul 2015 (10 years ago)
Date of dissolution: 21 Aug 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2023 (a year ago)
Document Number: F15000002955
FEI/EIN Number 474452061
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

Agent

Name Role Address
Kaminski Timothy F Agent 101 Vicenza Way, North Venice, FL, 34275

Director

Name Role Address
Kaminski Timothy F Director 101 Vicenza Way, North Venice, FL, 34275
KAMINSKI GERALYNN A Director 101 Vicenza Way, North Venice, FL, 34275

Vice President

Name Role Address
Kaminski Timothy F Vice President 101 Vicenza Way, North Venice, FL, 34275

Secretary

Name Role Address
Kaminski Timothy F Secretary 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 No data 19355 TIMES CIRCLE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 101 Vicenza Way, North Venice, FL 34275 No data
CHANGE OF MAILING ADDRESS 2023-03-16 101 Vicenza Way, North Venice, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 Kaminski, Timothy Fredrick No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 101 Vicenza Way, North Venice, FL 34275 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State