Search icon

BLUE VIOLET, INC - Florida Company Profile

Company Details

Entity Name: BLUE VIOLET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE VIOLET, 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000093570
FEI/EIN Number 271274717

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

Address: 13501 ICOT BLVD #111, CLEARWATER, FL, 33760, US
Mail Address: 4604 49TH STREET NORTH, 125, ST. PETERSBURG, FL, 33709, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONG YONG W President 4604 49TH STREET NORTH, #125, ST. PETERSBURG, FL, 33709
WANG HONG V Vice President 4604 49TH STREET NORTH, #125, ST. PETERSBURG, FL, 33709
ZHAO MING XIAN V Vice President 204 MORGAN CT, PALM HARBOR, FL, 34684
DONG MICHAEL Agent 4604 49TH STREET NORTH, ST. PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176117 VIOLET SPA EXPIRED 2009-11-17 2014-12-31 - 4604 49TH ST N, #125, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 13501 ICOT BLVD #111, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2010-04-28 DONG, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State