Search icon

BLU-MC INC. - Florida Company Profile

Company Details

Entity Name: BLU-MC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLU-MC 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: 02 Sep 2015 (10 years ago)
Document Number: P15000073648
FEI/EIN Number 36-4817784

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

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

Key Officers & Management

Name Role Address
CLOUTIER DONALD President 10799 SPICEWOOD TRAIL, BOYTON BEACH, FL, 33436
MARCIL ANNIE Vice President 10799 Spicewood Trail, Boynton Beach, FL, 33436
MARCOUX JOHANNE CPA Agent 6499 N Powerline Rd, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 10799 Spicewood Trail, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2021-05-13 10799 Spicewood Trail, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6499 N Powerline Rd, Suite 205, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-08-15 MARCOUX, JOHANNE, CPA -

Documents

Name Date
ANNUAL REPORT 2025-01-23
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State