Search icon

BLUE CAT SERVICE, INC. - Florida Company Profile

Company Details

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

BLUE CAT SERVICE, 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: 09 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000044760
FEI/EIN Number 593327237

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

Address: 5630 PGA BLVD, APT. 1115, ORLANDO, FL, 32839, US
Mail Address: 5630 PGA BLVD, APT. 1115, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTO SERGIO Director 5630 PGA BLVD. #1115, ORLANDO, FL, 32839
COUTO SERGIO Officer 5630 PGA BLVD. #1115, ORLANDO, FL, 32839
COUTO SERGIO Agent 5630 PGA BLVD 1115, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-12 5630 PGA BLVD, APT. 1115, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2003-06-12 5630 PGA BLVD, APT. 1115, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 5630 PGA BLVD 1115, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-06-12
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State