Search icon

BLUE OCEAN DELIVERY CORP - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN DELIVERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE OCEAN DELIVERY 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000090072
FEI/EIN Number 900416950

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

Address: 6675 W 26TH CT #13, 900416950, HIALEAH, FL, 33016, US
Mail Address: 6675 W 26TH CT #13, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEZ GISSELA C President 6675 W 26TH CT#13, HIALEAH, FL, 33016
ORTEZ GISSELA C Agent 6675 W 26 TH CT #13, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 6675 W 26TH CT #13, 900416950, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-30 6675 W 26TH CT #13, 900416950, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 6675 W 26 TH CT #13, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000680153 TERMINATED 1000000680214 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000527167 TERMINATED 1000000607388 MIAMI-DADE 2014-04-14 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000467806 TERMINATED 1000000276928 MIAMI-DADE 2012-05-25 2032-06-06 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State