Search icon

BLUE ROSE SECRETS & GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE ROSE SECRETS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE ROSE SECRETS & GIFTS, 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: 30 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000082380
FEI/EIN Number 542167204

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

Address: 806 S FIRST ST, FULTON, NY, 13069
Mail Address: PO BOX 3143, LIVERPOOL, NY, 13089
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUINNESS REBECCA President 806 S FIRST ST, FULTON, NY, 13069
MCGUINNESS REBECCA Director 806 S FIRST ST, FULTON, NY, 13069
MCGUINNESS REBECCA Treasurer 806 S FIRST ST, FULTON, NY, 13069
MCHENRY GARRY Secretary 234 W. FOSTER AVE., PALMYRA, NY, 14522
MCHENRY GARRY Director 234 W. FOSTER AVE., PALMYRA, NY, 14522
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 806 S FIRST ST, FULTON, NY 13069 -
CHANGE OF MAILING ADDRESS 2009-07-27 806 S FIRST ST, FULTON, NY 13069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2005-03-28 BLUE ROSE SECRETS & GIFTS, INC. -
CANCEL ADM DISS/REV 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Resignation 2010-09-29
REINSTATEMENT 2009-07-27
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-14
Name Change 2005-03-28
REINSTATEMENT 2005-03-16
REINSTATEMENT 2003-07-29
Domestic Profit 2000-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State