Search icon

BLUE ONE CARES INC.

Company Details

Entity Name: BLUE ONE CARES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2006 (19 years ago)
Document Number: P06000038765
FEI/EIN Number 204603645
Address: 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578
Mail Address: 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CORTEZ RANDALL J Agent 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578

President

Name Role Address
CORTEZ RANDALL J President 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578

Secretary

Name Role Address
CORTEZ RANDALL J Secretary 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578

Treasurer

Name Role Address
CORTEZ RANDALL J Treasurer 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578

Director

Name Role Address
CORTEZ RANDALL J Director 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119515 BLUE ONE TRANSPORTATION ACTIVE 2022-09-21 2027-12-31 No data 10020 CREEK BLUFF DR, RIVERVIEW, FL, 33578
G09058900398 BLUE ONE TRANSPORTATION EXPIRED 2009-02-27 2014-12-31 No data 10020 CREEK BLUFF DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10020 CREEK BLUFF DR., RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2008-04-30 10020 CREEK BLUFF DR., RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 10020 CREEK BLUFF DR., RIVERVIEW, FL 33578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000810943 LAPSED 18-035-D3-OPA LEON 2019-09-18 2024-12-16 $2,343.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State