Entity Name: | BLUE MESA TRADING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE MESA TRADING COMPANY, 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 May 1993 (32 years ago) |
Document Number: | P93000038592 |
FEI/EIN Number |
650429539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Hammond Road, Fort Mill, SC, 29715, US |
Mail Address: | 360 Hammond Road, Fort Mill, SC, 29715, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVDA BONNIE | Director | 360 Hammond Road, Fort Mill, SC, 29715 |
CHAVDA BONNIE | President | 360 Hammond Road, Fort Mill, SC, 29715 |
CHAVDA MAHESH | Director | 360 Hammond Road, Fort Mill, SC, 29715 |
MIDDLEBROOKS PAMELA M | Agent | 2734 E OAKLAND PRK BLVD STE 200, FT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 360 Hammond Road, Fort Mill, SC 29715 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 360 Hammond Road, Fort Mill, SC 29715 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-06-28 | 2734 E OAKLAND PRK BLVD STE 200, FT LAUDERDALE, FL 33306 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State