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 |
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 |
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 | - | - |
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