Search icon

CLEAR BLUE AROMATHERAPY INC. - Florida Company Profile

Company Details

Entity Name: CLEAR BLUE AROMATHERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR BLUE AROMATHERAPY 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: 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 06 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P09000017932
FEI/EIN Number 264331619

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

Address: 8501 SW 97 COURT, MIAMI, FL, 33173
Mail Address: 8501 SW 97 COURT, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO KAREN N President 8501 SW 97 CT, MIAMI, FL, 33173
CASTILLO KAREN N Agent 8501 SW 97 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-23 8501 SW 97 COURT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-08-23 8501 SW 97 COURT, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2010-08-23 CASTILLO, KAREN N -
VOLUNTARY DISSOLUTION 2009-08-06 - -
AMENDMENT 2009-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-23
Amendment 2009-08-06
Off/Dir Resignation 2009-08-06
ADDRESS CHANGE 2009-07-16
Domestic Profit 2009-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State