Search icon

BLUE CHAIR PROCESSING, INC - Florida Company Profile

Company Details

Entity Name: BLUE CHAIR PROCESSING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE CHAIR PROCESSING, 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: 01 Jun 2016 (9 years ago)
Document Number: P16000048383
FEI/EIN Number 81-2889884

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

Address: 11681 OAKDALE DR, FORT MYERS, FL, 33908, US
Mail Address: 11681 OAKDALE DR, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillis Vicki L Director 11681 OAKDALE DR, FORT MYERS, FL, 33908
Gillis Vicki L President 11681 OAKDALE DR, FORT MYERS, FL, 33908
GILLIS JENNIFER M Secretary 11681 OAKDALE DR, FORT MYERS, FL, 33908
Gillis Vicki L Agent 11681 OAKDALE DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11681 OAKDALE DR, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-02-07 11681 OAKDALE DR, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 11681 OAKDALE DR, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Gillis, Vicki L. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-15
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State