Search icon

BUE, INC.

Company Details

Entity Name: BUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2010 (14 years ago)
Date of dissolution: 11 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: P10000070241
FEI/EIN Number 273341412
Address: 1301 RAIL HEAD BLVD., SUITE 5, NAPLES, FL, 34110, US
Mail Address: 1301 RAIL HEAD BLVD., SUITE 5, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
unger robert j President 1301 RAIL HEAD BLVD., SUITE 5, NAPLES, FL, 34110

Vice President

Name Role Address
VOUX JAMES Vice President 1301 RAIL HEAD BLVD., SUITE 5, NAPLES, FL, 34110

Secretary

Name Role Address
EVANS TERRI S Secretary 1301 RAIL HEAD BLVD, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020592 BONITA-CHOCOLATE COMPANY EXPIRED 2017-02-24 2022-12-31 No data P.O. BOX 2772, BONITA SPRINGS, FL, 34133
G12000113414 USA POOL SAFETY PRODUCTS OF SW FLORIDA EXPIRED 2012-11-27 2017-12-31 No data 1301 RAIL HEAD BLVD., STE #5, NAPLES, FL, 34110
G11000034490 GATEKEEPERS EXPIRED 2011-04-07 2016-12-31 No data 1301 RAIL HEAD BLVD, STE #5, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-11 No data No data
AMENDMENT 2014-11-10 No data No data
AMENDMENT 2011-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-21 1301 RAIL HEAD BLVD., SUITE 5, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2011-06-21 1301 RAIL HEAD BLVD., SUITE 5, NAPLES, FL 34110 No data
AMENDMENT AND NAME CHANGE 2011-04-28 BUE, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06
Amendment 2014-11-10
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State