Search icon

BLUE PENGUIN, INC. - Florida Company Profile

Company Details

Entity Name: BLUE PENGUIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE PENGUIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S88044
FEI/EIN Number 593090042

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

Mail Address: 5305 N ARMENIA AVE, TAMPA, FL, 33603, US
Address: 5305 N ARMENIA AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTEEN, EUGENE VSPD 2408 W KENNEDY BLVD, TAMPA, FL
DIAZ, JOSEPH L. Agent 2522 WEST KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 5305 N ARMENIA AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 1997-04-23 5305 N ARMENIA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 1991-11-01 DIAZ, JOSEPH L. -
REGISTERED AGENT ADDRESS CHANGED 1991-11-01 2522 WEST KENNEDY BLVD., TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000730801 ACTIVE 1000000177280 HILLSBOROU 2010-06-17 2030-07-07 $ 298,783.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000326030 ACTIVE 1000000156865 HILLSBOROU 2010-01-21 2030-02-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000306127 TERMINATED 1000000090122 018827 001195 2008-08-27 2028-09-17 $ 669.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State