Search icon

4 BLUE, INC. - Florida Company Profile

Company Details

Entity Name: 4 BLUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 BLUE, 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: 21 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000019942
FEI/EIN Number 300090792

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

Address: 21296 ROCK RIDGE DRIVE, BOCA RATON, FL, 33428
Mail Address: 21296 ROCK RIDGE DRIVE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN MELISSA M Director 21296 ROCK RIDGE DRIVE, BOCA RATON, FL, 33428
FRIEDMAN MELISSA Agent 21296 ROCK RIDGE ROAD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 21296 ROCK RIDGE DRIVE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2010-04-20 21296 ROCK RIDGE DRIVE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2006-05-18 FRIEDMAN, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2006-05-18 21296 ROCK RIDGE ROAD, BOCA RATON, FL 33428 -
AMENDMENT 2002-02-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State