Entity Name: | BLU-MC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Sep 2015 (9 years ago) |
Document Number: | P15000073648 |
FEI/EIN Number | 36-4817784 |
Address: | 10799 Spicewood Trail, Boynton Beach, FL, 33436, US |
Mail Address: | 10799 Spicewood Trail, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCOUX JOHANNE CPA | Agent | 6499 N Powerline Rd, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
CLOUTIER DONALD | President | 10799 SPICEWOOD TRAIL, BOYTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
MARCIL ANNIE | Vice President | 10799 Spicewood Trail, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-13 | 10799 Spicewood Trail, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-13 | 10799 Spicewood Trail, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 6499 N Powerline Rd, Suite 205, FORT LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-15 | MARCOUX, JOHANNE, CPA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-08-15 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State