Search icon

BLUE AMERICAN GROUP CORP

Company Details

Entity Name: BLUE AMERICAN GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2016 (9 years ago)
Document Number: P16000023039
FEI/EIN Number 38-3994653
Address: 255 S Orange Ave, ORLANDO, FL, 32801, US
Mail Address: 255 S Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MENCIAS VAGNONI HELI D Agent 255 S Orange Ave, ORLANDO, FL, 32801

President

Name Role Address
MENCIAS VAGNONI HELI D President 2902 Oakmont Ct, Artesia, NM, 88210

Vice President

Name Role Address
VIVAS-HERNANDEZ NAYKELING K Vice President 2902 Oakmont Ct, Artesia, NM, 88210

Director

Name Role Address
MENCIAS FLORES HELIMENAS Director 294 Meadowbrook Blvd, Winter Haven, FL, 33881

Secretary

Name Role Address
VAGNONI BERRIOS MINERVA J Secretary 294 Meadowbrook Blvd, WINTER HAVEN, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055636 H&H ELECTRICAL SERVICES ACTIVE 2023-05-02 2028-12-31 No data 255 S ORANGE AVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 MENCIAS VAGNONI, HELI D No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 255 S Orange Ave, 104 # 1880, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 255 S Orange Ave, 104 # 1880, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-04-27 255 S Orange Ave, 104 # 1880, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State