Search icon

BLUE STICK, INC - Florida Company Profile

Company Details

Entity Name: BLUE STICK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE STICK, 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: 13 May 2013 (12 years ago)
Document Number: P13000042657
FEI/EIN Number 900980818

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

Mail Address: 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020, US
Address: 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTRETER JOSE G President 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020
ROSENTRETER JOSE G Secretary 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020
MORALES PABLO Vice President 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020
GLADES COMPANY SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6175 NW 153RD STREET, Suite 201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-04-05 6175 NW 153RD STREET, Suite 201, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-02-04 GLADES COMPANY SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 1940 Wilson Street, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State