Search icon

BLUE WAVE SIGNS & AWNINGS, INC.

Company Details

Entity Name: BLUE WAVE SIGNS & AWNINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 1998 (27 years ago)
Document Number: P98000025598
FEI/EIN Number 593514491
Address: 13150 S.Belcher Rd Bldg Ste 101, Largo, FL, 33773, US
Mail Address: 13150 S Belcher Rd Bldg 3 Ste 101, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Cordova Jorge NSr. Agent 13150 S. Belcher Rd Bldg 3 Ste 101, Largo, FL, 33773

Vice President

Name Role Address
Cordova Jorge NSr. Vice President 13150 S. Belcher Rd Bldg 3 Ste 101, Largo, FL, 33773

President

Name Role Address
CORDOVA GEORGE President 3519 16TH AVE N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 13150 S.Belcher Rd Bldg Ste 101, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2023-04-24 13150 S.Belcher Rd Bldg Ste 101, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Cordova, Jorge N, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 13150 S. Belcher Rd Bldg 3 Ste 101, Largo, FL 33773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000614320 TERMINATED 1000000616625 PINELLAS 2014-04-28 2024-05-09 $ 865.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001342170 TERMINATED 1000000520707 PINELLAS 2013-08-14 2023-09-05 $ 344.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J02000285423 LAPSED 98-2373-SP-11 5TH JUDICIAL CRT CT LAKE CTY 1998-12-11 2007-07-18 $682.32 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State