Search icon

BLUE SKY BUILDER'S, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SKY BUILDER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SKY BUILDER'S, 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: 03 Aug 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2001 (24 years ago)
Document Number: P98000067684
FEI/EIN Number 593527874

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

Address: 375 11TH ST NW, NAPLES, FL, 34120
Mail Address: 375 11TH ST NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO JOSEPH J President 375 11TH ST NW, NAPLES, FL, 34120
Hart Ann Vice President 375 11TH ST NW, NAPLES, FL, 34120
CORDERO JOSEPH J Agent 375 11TH ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 CORDERO, JOSEPH J. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 375 11TH ST NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 375 11TH ST NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2007-03-29 375 11TH ST NW, NAPLES, FL 34120 -
NAME CHANGE AMENDMENT 2001-08-20 BLUE SKY BUILDER'S, INC. -
REINSTATEMENT 2001-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State