Entity Name: | BLUE LIGHT CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Feb 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F18000000636 |
FEI/EIN Number | 82-1023090 |
Address: | 1542 CANARY ISLAND DR, WESTON, FL 33327 |
Mail Address: | 2781 VALLEY SPRING DR, LAWRENCEVILLE, GA 30044 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
OROZCO, LUZ DARY | Agent | 1542 CANARY ISLAND DR, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
OROZCO, LUZ DARY | President | 1542 CANARY ISLAND DR, WESTON, FL 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 1542 CANARY ISLAND DR, WESTON, FL 33327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 1542 CANARY ISLAND DR, WESTON, FL 33327 | No data |
REINSTATEMENT | 2020-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | OROZCO, LUZ DARY | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000557330 | TERMINATED | 1000000970607 | COLUMBIA | 2023-11-09 | 2033-11-15 | $ 611.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000233480 | ACTIVE | 1000000887958 | COLUMBIA | 2021-05-05 | 2031-05-12 | $ 380.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-22 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-14 |
Foreign Profit | 2018-02-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343926465 | 0420600 | 2019-04-12 | 5223 ORIENT RD, TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1432221 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-04-15 |
Current Penalty | 2842.0 |
Initial Penalty | 2842.0 |
Final Order | 2019-05-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 7:30 A.M. on March 2, 2019, at 5223 Orient Rd, Tampa FL, an employee suffered a work related injury which resulted in hospitalization on the same day of the injury. The employer was aware of the hospitalization in the morning of March 2, 2019. The employer notified OSHA on March 4, 2019 at 5:19 P.M. of the work related hospitalization. |
Date of last update: 17 Feb 2025
Sources: Florida Department of State