Search icon

NICE BLUE, INC. - Florida Company Profile

Company Details

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

NICE BLUE, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000011730
FEI/EIN Number 27-1876708

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

Address: 5924 PROVIDENCE ROAD, RIVERVIEW, FL, 33578, US
Mail Address: 5924 PROVIDENCE ROAD, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNICA CADENA PABLO President 1737 S SCHOOL ST, LODI, CA, 95240
Jimenez-Macias Martin J Agent 5924 PROVIDENCE ROAD, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018526 LUNA'S MEXICAN RESTAURANT EXPIRED 2010-02-26 2015-12-31 - 5924 PROVIDENCE RD., RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-07 5924 PROVIDENCE ROAD, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2014-07-07 5924 PROVIDENCE ROAD, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2014-07-07 Jimenez-Macias, Martin J -
AMENDMENT 2010-09-14 - -
AMENDMENT 2010-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001054937 ACTIVE 1000000693709 HILLSBOROU 2015-09-10 2025-12-04 $ 563.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001054945 ACTIVE 1000000693710 HILLSBOROU 2015-09-10 2035-12-04 $ 5,954.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001153112 ACTIVE 1000000640014 HILLSBOROU 2014-08-28 2034-12-17 $ 416.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000857119 LAPSED 1000000624100 COLUMBIA 2014-05-07 2024-08-01 $ 678.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000857101 ACTIVE 1000000624098 HILLSBOROU 2014-05-07 2034-08-01 $ 6,428.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-07-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2011-02-07
Amendment 2010-09-14
Amendment 2010-04-05
Domestic Profit 2010-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State