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 |
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 |
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 | - | - |
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