Search icon

BLUE SKY TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

BLUE SKY TECHNOLOGIES, 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: 19 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000058193
FEI/EIN Number 562374552

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

Address: 25235 MARGARET ST, SUMMERLAND KEY, FL, 33042
Mail Address: P O BOX 4964, KEY WEST, FL, 33401
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ROBERT S President PO BOX 4964, KEY WEST, FL, 33041
ALLEN ROBERT S Agent 25235 MARGARET ST, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 25235 MARGARET ST, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-02 25235 MARGARET ST, SUMMERLAND KEY, FL 33042 -
AMENDMENT 2005-02-02 - -
NAME CHANGE AMENDMENT 2004-10-06 BLUE SKY TECHNOLOGIES, INC. -
REGISTERED AGENT NAME CHANGED 2004-04-30 ALLEN, ROBERT S -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-06
Amendment 2005-02-02
Name Change 2004-10-06
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State