Search icon

BLUEGROUP.COM, INC. - Florida Company Profile

Company Details

Entity Name: BLUEGROUP.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEGROUP.COM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1999 (25 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: P00000000471
FEI/EIN Number 364343286

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

Address: 1001 RIDGE AVE., CLEARWATER, FL, 33755
Mail Address: 1001 RIDGE AVE., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Umberger Benjamin L Agent 1001 RIDGE AVE., CLEARWATER, FL, 33755
UMBERGER BENJAMIN L Director 1001 RIDGE AVE., CLEARWATER, FL, 33755
UMBERGER BENJAMIN L President 1001 RIDGE AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
REINSTATEMENT 2001-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State