Entity Name: | BLUE ABACO CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE ABACO CONSULTING, 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: | 27 Jan 2014 (11 years ago) |
Document Number: | P14000008055 |
FEI/EIN Number |
46-4653127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3905 Tampa Road, Oldsmar, FL, 34677, US |
Address: | 258 Arbor Woods Circle, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANSON LISA A | Director | 3905 TAMPA ROAD #1681, OLDSMAR, FL, 34677 |
SWANSON LISA A | President | 3905 TAMPA ROAD #1681, OLDSMAR, FL, 34677 |
SWANSON LISA A | Secretary | 3906 TAMPA ROAD #1681, OLDSMAR, FL, 34677 |
SWANSON LISA A | Treasurer | 3906 TAMPA ROAD #1681, OLDSMAR, FL, 34677 |
LYONS GARY W | Agent | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 258 Arbor Woods Circle, Oldsmar, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 258 Arbor Woods Circle, Oldsmar, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-13 |
AMENDED ANNUAL REPORT | 2015-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State