Search icon

BLUE ELEPHANT, INC. - Florida Company Profile

Company Details

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

BLUE ELEPHANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000089808
FEI/EIN Number 81-4413610

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

Address: 3610 NORTH 56 AVE #220, HOLLYWOOD, FL, 33021, US
Mail Address: 3610 NORTH 56 AVE #220, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIS HECTOR Director 3610 NORTH 56 AVE #220, HOLLYWOOD, FL, 33021
GARCIA JOHANNA Y Vice President 27 SARATOGA AVE, YONKERS, NY, 10705
CELIS HECTOR Agent 3610 NORTH 56 AVE #220, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 3610 NORTH 56 AVE #220, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 3610 NORTH 56 AVE #220, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-08-21 3610 NORTH 56 AVE #220, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-08-21 CELIS, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-08-31
REINSTATEMENT 2019-08-21
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State