Search icon

BLUENET TECHNOLOGIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUENET TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P04000166176
FEI/EIN Number 33-1107527
Address: 550 NORTH REO STREET, SUITE 304, TAMPA, FL, 33609
Mail Address: 550 NORTH REO STREET, SUITE 304, TAMPA, FL, 33609
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20198006565
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72424808
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Tutak Sukru Director 4206 W Zelar Street, Tampa, FL, 33629
Ozturk Hilmi Director 3307 W Knights Avenue, Tampa, FL, 33611
OZTURK HILMI President 3307 W KNIGHTS AVE, TAMPA, FL, 33611
TUTAK SUKRU Secretary 4206 W ZELAR STREET, TAMPA, FL, 33629

Unique Entity ID

CAGE Code:
5LNQ3
UEI Expiration Date:
2014-08-13

Business Information

Activation Date:
2013-08-26
Initial Registration Date:
2009-07-24

Commercial and government entity program

CAGE number:
5LNQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
KEREM KOCA
Corporate URL:
http://www.bluenettech.com

Form 5500 Series

Employer Identification Number (EIN):
331107527
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072333 BLUENET EXPIRED 2018-06-28 2023-12-31 - 3307 W KNIGHTS AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-08 - -
CHANGE OF MAILING ADDRESS 2023-05-08 550 NORTH REO STREET, SUITE 304, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 550 NORTH REO STREET, SUITE 304, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-11-19 C T CORPORATION SYSTEM -
MERGER 2019-06-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000194323
AMENDMENT 2018-07-12 - -
AMENDMENT 2005-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
Amendment 2023-05-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-11-19
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-25
Merger 2019-06-21
ANNUAL REPORT 2019-03-21
Amendment 2018-07-12

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
707497.00
Total Face Value Of Loan:
707497.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
707497.00
Total Face Value Of Loan:
707497.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$707,497
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$707,497
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$711,584.76
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $707,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State