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 |
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 | - |
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 | - |
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