Search icon

BLUEBROOM INC. - Florida Company Profile

Company Details

Entity Name: BLUEBROOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEBROOM 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: 08 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P19000040524
FEI/EIN Number 84-1791614

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

Address: 5280 Long Road, ORLANDO, FL, 32808, US
Mail Address: 5280 Long Road, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CONROY W President 5280 Long Road, ORLANDO, FL, 32808
SMITH CONROY W Agent 5280 Long Road, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065269 LIIKE MINES MOBILE MECHANIC ACTIVE 2021-05-12 2026-12-31 - 7443 RADIANT CIR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5280 Long Road, Apt-G, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2024-04-10 5280 Long Road, Apt-G, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 5280 Long Road, Apt-G, ORLANDO, FL 32808 -
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 SMITH, CONROY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-29
Domestic Profit 2019-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State