Entity Name: | BLUEPRINT MITIGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUEPRINT MITIGATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Nov 2010 (14 years ago) |
Document Number: | P08000013796 |
FEI/EIN Number |
261922881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5135 W Cypress Ave, TAMPA, FL, 33607, US |
Mail Address: | 5135 W Cypress Ave, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGACY ATHLETICS L.L.C. | Agent | - |
Steinberg, Morgan, Phelps, Giuliani Trust | Chief Executive Officer | 5135 W Cypress Ave, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-19 | LEGACY ATHLETICS L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 5135 W Cypress Ave, Suite 103, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 5135 W Cypress Ave, Suite 103, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 5135 W Cypress Ave, Suite 103, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2010-11-23 | BLUEPRNT MITIGATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State