Entity Name: | GO BLUE ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GO BLUE ENTERPRISES 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: | 07 Oct 2009 (16 years ago) |
Document Number: | P09000083239 |
FEI/EIN Number |
271080186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANDICH MICHAEL | Director | 6819 ALTAMIRA ST, CORAL GABLES, FL, 33146 |
HIXSON DAVID CPA | Agent | 2901 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 4000 HOLLYWOOD BLVD, SUITE 650-N, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 4000 HOLLYWOOD BLVD, SUITE 650-N, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | 2901 W Cypress Creek Rd, Suite 120, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | HIXSON, DAVID, CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State