Search icon

BLUE SKIES PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SKIES PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SKIES PRODUCE, 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: 28 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P15000079995
FEI/EIN Number 47-5172035

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

Mail Address: 100 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410, US
Address: 115 NEW MARKET ROAD WEST, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEBEL C. SCOTT President P.O. BOX 395, FELDA, FL, 33930
NIEBEL C. SCOTT Director P.O. BOX 395, FELDA, FL, 33930
JIM L. HOSKINS, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 115 NEW MARKET ROAD WEST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2022-01-29 115 NEW MARKET ROAD WEST, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 100 VILLAGE SQUARE CROSSING, SUITE 202, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 JIM L. HOSKINS, CPA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-12-22
Domestic Profit 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State