Search icon

BLUESHAPE USA, INC. - Florida Company Profile

Company Details

Entity Name: BLUESHAPE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUESHAPE USA, 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: 18 Nov 2010 (14 years ago)
Document Number: P10000094604
FEI/EIN Number 273991519

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

Address: 1202 SW 17th St., #201-196, Ocala, FL, 34471, US
Mail Address: 1202 SW 17th St., #201-196, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JOHN L President 1202 SW 17th St., #201-196, Ocala, FL, 34471
MORGAN JOHN L Agent 1202 SW 17th St., #201-196, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117185 BOLDCINE EXPIRED 2012-12-06 2017-12-31 - 379 CHENEY HIGHWAY, #215, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1202 SW 17th St., #201-196, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-02-10 1202 SW 17th St., #201-196, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1202 SW 17th St., #201-196, Ocala, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State