Search icon

BLUEFIELD CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: BLUEFIELD CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEFIELD CHEMICALS, 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000055998
FEI/EIN Number 204727392

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

Address: 3900 NW 79 AVE, 571, MIAMI, FL, 33166
Mail Address: 3900 NW 79 AVE, 571, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSEJO WALTHER Vice President 3900 NW 79 AVE SUITE 571, MIAMI, FL, 33166
OSEJO VICTOR M Vice President 3900 NW 79 AVE SUITE 571, MIAMI, FL, 33166
OSEJO JUAN C Agent 3900 NW 79 AVE, MIAMI, FL, 33166
OSEJO JUAN CARLO President 3900 NW 79 AVE SUITE 571, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 OSEJO, JUAN CARLO -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-10-01 3900 NW 79 AVE, 571, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 3900 NW 79 AVE, 571, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 3900 NW 79 AVE, 571, MIAMI, FL 33166 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000121188 TERMINATED 1000000735684 DADE 2017-02-21 2027-03-03 $ 536.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000189103 TERMINATED 1000000052777 44192 126 2007-06-15 2027-06-20 $ 4,555.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-08-06
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-11
CORAPREIWP 2010-02-03
Domestic Profit 2006-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State