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 |
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 |
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 | - | - |
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