Search icon

BLUEBAY (USA), INC. - Florida Company Profile

Company Details

Entity Name: BLUEBAY (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEBAY (USA), 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000104191
FEI/EIN Number 204604397

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

Address: 4279 S HWY 27, UNIT 7, CLERMONT, FL, 34711
Mail Address: 4279 S HWY 27, UNIT 7, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTLOCK PAUL Agent 13350 SUGARLOAF COURT, CLERMONT, FL, 34715
MORTLOCK PAUL President 13350 SUGARLOAF CT, CLERMONT, FL, 34715
PEARCE TINA Director 4279 S. HWY 27, UNIT 7, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 4279 S HWY 27, UNIT 7, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-04-11 4279 S HWY 27, UNIT 7, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 13350 SUGARLOAF COURT, CLERMONT, FL 34715 -
AMENDMENT 2009-11-19 - -
REGISTERED AGENT NAME CHANGED 2009-01-08 MORTLOCK, PAUL -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-31
Amendment 2009-11-19
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State