Search icon

BLUE GRASS CORPORATION - Florida Company Profile

Company Details

Entity Name: BLUE GRASS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE GRASS CORPORATION 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: 15 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: P02000088701
FEI/EIN Number 061643909

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

Address: 1362 Cap Rock Dr, CELEBRATION, FL, 34747, US
Mail Address: 1362 Cap Rock Dr, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGAYARA DE SOUZA JUNWALTER Vice President 1362 Cap Rock Dr, CELEBRATION, FL, 34747
J DA CUNHA IGAYARA DJULIANA President 1362 Cap Rock Dr, CELEBRATION, FL, 34747
SA FINANCE & ACCOUNTING INC Agent 5728 Major Blvd, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5728 Major Blvd, Ste 307, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1362 Cap Rock Dr, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-04-17 1362 Cap Rock Dr, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-04-17 SA FINANCE & ACCOUNTING INC -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-10-20
Amendment 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State