Search icon

BLU BAMBOO, INC. - Florida Company Profile

Company Details

Entity Name: BLU BAMBOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLU BAMBOO, 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: 14 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2002 (23 years ago)
Document Number: P99000004863
FEI/EIN Number 650886476

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

Address: 82205 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Mail Address: P.O. BOX 533, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CYNTHIA R President P.O. BOX 533, ISLAMORADA, FL, 33036
MARTIN CYNTHIA R Agent 82205 Overseas Highway #6, Islamorada, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 MARTIN, CYNTHIA R -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 82205 Overseas Highway #6, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2002-05-28 82205 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
NAME CHANGE AMENDMENT 2002-01-28 BLU BAMBOO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6850327305 2020-04-30 0455 PPP 82205 Overseas Highway, islamorada, FL, 33036
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5482.92
Loan Approval Amount (current) 5482.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address islamorada, MONROE, FL, 33036-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5557.43
Forgiveness Paid Date 2021-09-29
8070279010 2021-05-27 0455 PPS 82205 Overseas Hwy, Islamorada, FL, 33036-3611
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5482
Loan Approval Amount (current) 5482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islamorada, MONROE, FL, 33036-3611
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5510.93
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State