Search icon

BLUE SKY MEDIA, INC. - Florida Company Profile

Company Details

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

BLUE SKY MEDIA, 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000062561
FEI/EIN Number 043678376

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

Address: 990 FIRST AVENUE SOUTH, UNIT 202, NAPLES, FL, 34102
Mail Address: 990 FIRST AVENUE SOUTH, UNIT 202, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESHKENNZI ADIEL President 990 1ST AVE S, NAPLES, FL, 34102
ESHKENNZI ADIEL Director 990 1ST AVE S, NAPLES, FL, 34102
Eshkenazi Joan Treasurer 990 FIRST AVENUE SOUTH, NAPLES, FL, 34102
Eshkenazi Azariah Vice President 990 FIRST AVENUE SOUTH, NAPLES, FL, 34102
PAUL A. MURRAY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 5667 NAPLES BOULEVARD, UNIT 202, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2007-04-19 PAUL A. MURRAY, P.A. -
AMENDMENT 2002-11-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2009-08-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State