Search icon

BLUE LIGHT MOTORS INC - Florida Company Profile

Company Details

Entity Name: BLUE LIGHT MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE LIGHT MOTORS 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: 07 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000047952
FEI/EIN Number NOT APPLICABLE

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

Address: 5641 funston street, hollywood, FL, 33023, US
Mail Address: 5641 funston street, hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERDINAND ROSWALD President 5641 funston street, hollywood, FL, 33023
BLUE LIGHT MOTORS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-12 blue light motors inc -
CHANGE OF MAILING ADDRESS 2016-03-31 5641 funston street, hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 5641 funston street, hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5641 funston street, hollywood, FL 33023 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223016 ACTIVE 1000000952576 BROWARD 2023-05-11 2043-05-17 $ 15,933.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000223032 ACTIVE 1000000952579 BROWARD 2023-05-11 2043-05-17 $ 8,884.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000370678 TERMINATED 1000000746503 BROWARD 2017-06-22 2037-06-28 $ 8,175.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000355240 ACTIVE 1000000746502 BROWARD 2017-06-13 2037-06-21 $ 72,913.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-05
Off/Dir Resignation 2011-01-31
Domestic Profit 2010-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State