Entity Name: | BLUE MOON FOODSERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE MOON FOODSERVICE 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: | 28 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | P10000053768 |
FEI/EIN Number |
272938897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4650 Donald Ross Road, Palm Beach Gardens, FL, 33418, US |
Address: | 4650 DONALD ROSS ROAD, #104, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAYAN EDMUND H | President | 4650 DONALD ROSS ROAD, PALM BEACH GARDENS, FL, 33418 |
DAYAN EDMUND H | Agent | 4650 DONALD ROSS ROAD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | DAYAN, EDMUND H | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4650 DONALD ROSS ROAD, #104, PALM BEACH GARDENS, FL 33418 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 4650 DONALD ROSS ROAD, #104, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-27 |
REINSTATEMENT | 2018-05-01 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State