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 |
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 |
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 | - | - |
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