Entity Name: | BLUE CHIP CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE CHIP CONTRACTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 1998 (27 years ago) |
Document Number: | P98000032727 |
FEI/EIN Number |
650843350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16880 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL, 33908, US |
Mail Address: | 16880 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICA STEPHEN A | President | 11923 KING JAMES CT, CAPE CORAL, FL, 33991 |
SICA STEPHEN A | Treasurer | 11923 KING JAMES CT, CAPE CORAL, FL, 33991 |
PEPLOWSKI WALTER J | Vice President | 16880 MCGREGOR BLVD #103, FORT MYERS, FL, 33908 |
SICA STEPHEN A | Agent | 11923 KING JAMES COURT, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 16880 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 16880 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-25 | 11923 KING JAMES COURT, CAPE CORAL, FL 33991 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State