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