Search icon

BLUEBERRY PARADISE, INC. - Florida Company Profile

Company Details

Entity Name: BLUEBERRY PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEBERRY PARADISE, 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: 21 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P08000103582
FEI/EIN Number 263756989

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

Address: 6440 RIDGE ROAD, PORT RICHEY, FL, 34668, US
Mail Address: 6440 RIDGE ROAD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILCHRIST ALEXCIA Vice President 6440 RIDGE ROAD, PORT RICHEY, FL, 34668
FALCONE ANASTACIA Secretary 6440 RIDGE ROAD, PORT RICHEY, FL, 34668
KOLOKITHAS ALEX President 6440 RIDGE ROAD, PORT RICHEY, FL, 34668
FIFER BETH A Agent 6440 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 6440 RIDGE ROAD, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-03-19 6440 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 6440 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2020-01-08 FIFER, BETH A -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
Amendment 2014-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State