Search icon

BLU SITE SOLUTIONS OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BLU SITE SOLUTIONS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLU SITE SOLUTIONS OF SOUTHWEST FLORIDA, 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P06000007479
FEI/EIN Number 204186602

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

Mail Address: 2310 Pendley Road, CUMMING, GA, 30041, US
Address: 103 6th STREET, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tankersley Jeff Chief Executive Officer 2310 Pendley Road, Cumming, GA, 30041
Halstead Brian Chief Financial Officer 2310 Pendley Road, Cumming, GA, 30041
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 103 6th STREET, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-03-20 103 6th STREET, FORT MYERS, FL 33907 -
NAME CHANGE AMENDMENT 2015-11-18 BLU SITE SOLUTIONS OF SOUTHWEST FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000777878 TERMINATED 1000000849079 LEE 2019-11-18 2039-11-27 $ 1,871.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
Reg. Agent Resignation 2019-09-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State