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 |
Name | Role | Address |
---|---|---|
Cordova Jorge NSr. | Agent | 13150 S. Belcher Rd Bldg 3 Ste 101, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
Cordova Jorge NSr. | Vice President | 13150 S. Belcher Rd Bldg 3 Ste 101, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
CORDOVA GEORGE | President | 3519 16TH AVE N, SAINT PETERSBURG, FL, 33713 |
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 |
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 |
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