Search icon

TRUE BLUE OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: TRUE BLUE OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE BLUE OF PINELLAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Aug 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06079
FEI/EIN Number 592961686

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2087 Drew Street, CLEARWATER, FL, 33765, US
Mail Address: 2087 Drew Street, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welt Frances E Agent 2051 Cheryl Drive, Clearwater, FL, 33763
WELT, FRANCES E. President 2051 CHERYL DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2087 Drew Street, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2014-04-21 2087 Drew Street, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Welt, Frances E -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2051 Cheryl Drive, Clearwater, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State