Search icon

BLUE WILLYS INC - Florida Company Profile

Company Details

Entity Name: BLUE WILLYS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE WILLYS 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000063858
FEI/EIN Number 611620538

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

Address: 1190 E. Commercial Blvd, Oakland Park, FL, 33334, US
Mail Address: 2413 tortugas lane, fort lauderdale, FL, 33312, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMAN STEVEN President 407 Hendricks Isle, FORT LAUDERDALE, FL, 33301
HYMAN STEVEN Agent 407 Hendricks Isle, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 1190 E. Commercial Blvd, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1190 E. Commercial Blvd, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 407 Hendricks Isle, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001006577 TERMINATED 1000000389856 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000893470 ACTIVE 1000000389780 MIAMI-DADE 2013-05-06 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000791880 TERMINATED 1000000389911 BROWARD 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000038209 TERMINATED 1000000422813 BROWARD 2012-12-26 2033-01-02 $ 446.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-15
REINSTATEMENT 2013-05-29
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-08-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State