Search icon

BLUE STAR TRANS CORP - Florida Company Profile

Company Details

Entity Name: BLUE STAR TRANS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE STAR TRANS CORP 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: 12 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000045912
FEI/EIN Number 743210790

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

Address: 15970 W STATE ROAD 84 #124, SUNRISE, FL, 33326
Mail Address: 15970 W STATE ROAD 84 #124, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIMBEL GIOCONDA President 15970 W STATE ROAD 84 #124, SUNRISE, FL, 33326
FIMBEL GIOCONDA Director 15970 W STATE ROAD 84 #124, SUNRISE, FL, 33326
FIMBEL GIOCONDA Agent 15970 W STATE ROAD 84 #124, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08137900043 BLUE STAR TRAVEL EXPIRED 2008-05-16 2013-12-31 - 15970 W STATE ROAD 84 #124, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-12-02 FIMBEL, GIOCONDA -
AMENDMENT 2010-12-02 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-04 - -
AMENDMENT 2009-01-27 - -
AMENDMENT 2008-11-14 - -
AMENDMENT 2008-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000614546 ACTIVE 1000000435827 BROWARD 2013-03-15 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000101304 ACTIVE 1000000343064 BROWARD 2012-12-26 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-26
Amendment 2010-12-02
REINSTATEMENT 2010-10-27
Amendment 2009-08-04
Amendment 2009-01-27
ANNUAL REPORT 2009-01-06
Amendment 2008-11-14
Amendment 2008-07-08
ANNUAL REPORT 2008-05-12
Domestic Profit 2007-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State