Search icon

D O BLUE SKY TRANSPORTATION DO INC - Florida Company Profile

Company Details

Entity Name: D O BLUE SKY TRANSPORTATION DO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D O BLUE SKY TRANSPORTATION DO 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: 23 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P14000078739
FEI/EIN Number 47-1908190

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

Address: 202 NE 51TH ST COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 202 NE 51TH ST COURT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCEGUERA DAMIAN President 202 NE 51TH ST COURT, POMPANO BEACH, FL, 33064
OCEGUERA DAMIAN Agent 202 NE 51TH ST COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 202 NE 51TH ST COURT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-04-05 OCEGUERA, DAMIAN -
AMENDMENT 2020-10-19 - -
CHANGE OF MAILING ADDRESS 2019-04-25 202 NE 51TH ST COURT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 202 NE 51TH ST COURT, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-25
Amendment 2020-10-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-09-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State