Search icon

BLUE LIGHTNING NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE LIGHTNING NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE LIGHTNING NETWORKS, 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: 11 Mar 2011 (14 years ago)
Document Number: P11000024967
FEI/EIN Number 450617532

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

Address: 4735 Massilon Rd., Unit 592, Green, OH, 44232-0592, US
Mail Address: PO Box 592, Green, OH, 44232-0592, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vielhaber Jonathan P President PO Box 592, Green, OH, 442320592
VIELHABER JONATHAN P Agent 4735 Massillon Rd., Unit 592, Green, FL, 442320592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 4735 Massilon Rd., Unit 592, Green, OH 44232-0592 -
CHANGE OF MAILING ADDRESS 2023-02-27 4735 Massilon Rd., Unit 592, Green, OH 44232-0592 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 4735 Massillon Rd., Unit 592, Green, FL 44232-0592 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State