Search icon

BLUE WAY HOLDINGS, INC. - Florida Company Profile

Company Details

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

BLUE WAY HOLDINGS, 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: 10 Aug 1994 (31 years ago)
Date of dissolution: 11 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2007 (18 years ago)
Document Number: P94000058854
FEI/EIN Number 593258317

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

Address: 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZALIN GIORGIO President 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
BARTLETT BARON L Agent 50 NORTH A1A STE 103, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
MERGER 2007-04-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000035082. MERGER NUMBER 900000064409
NAME CHANGE AMENDMENT 2006-03-14 BLUE WAY HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2005-04-06 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 50 NORTH A1A STE 103, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
Name Change 2006-03-14
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-08-29
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State