Search icon

BLUE GLOW DESIGNS CORP. - Florida Company Profile

Company Details

Entity Name: BLUE GLOW DESIGNS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE GLOW DESIGNS 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: 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: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: P09000028164
FEI/EIN Number 264549067

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

Address: 3014 65th St E, Bradenton, FL, 34208, US
Mail Address: 3014 65th St E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG DANIEL President 3014 65th St E, Bradenton, FL, 34208
GOLDBERG DANIEL Agent 3014 65th St E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 3014 65th St E, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2018-03-05 3014 65th St E, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 3014 65th St E, Bradenton, FL 34208 -
REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2011-11-09 BLUE GLOW DESIGNS CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State