Search icon

BLUE WAY, INC.

Company Details

Entity Name: BLUE WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 1997 (27 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: P97000089524
FEI/EIN Number 593476010
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

Agent

Name Role Address
BARTLETT BARON L Agent 50 HIGHWAY A1A SUITE 103, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
AZZALIN GLORGIO President 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
AZZALIN GIORGIO President 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
AZZALIN GLORGIO Secretary 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Director

Name Role Address
AZZALIN GIORGIO Director 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
MERGER 2007-04-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000035082. MERGER NUMBER 900000064409
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2005-04-06 12276-427 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
AMENDMENT AND NAME CHANGE 2000-03-09 BLUE WAY, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-08-29
Amendment and Name Change 2000-03-09
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State