Search icon

BLUE JAY ALTERATIONS, INC. - Florida Company Profile

Company Details

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

BLUE JAY ALTERATIONS, 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: 21 Dec 1993 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P93000087469
FEI/EIN Number 593221607

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

Mail Address: 912 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US
Address: 912 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADLER DAVID R Director 2816 HUNTINGTON STREET, ORLANDO, FL, 32803
SADLER DAVID R President 2816 HUNTINGTON STREET, ORLANDO, FL, 32803
SADLER PATRICIA C Director 2816 HUNTINGTON STREET, ORLANDO, FL, 32803
SADLER PATRICIA C Secretary 2816 HUNTINGTON STREET, ORLANDO, FL, 32803
SADLER DAVID Agent 912 W. FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 912 W. FAIRBANKS AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 912 W. FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2005-01-25 912 W. FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2004-03-08 SADLER, DAVID -
REINSTATEMENT 1995-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000409178 ACTIVE 1000000441690 ORANGE 2013-02-06 2033-02-13 $ 1,620.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000458019 LAPSED 1000000441691 ORANGE 2013-02-01 2023-02-20 $ 632.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State