Search icon

BITTER BLUE LAWN & GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: BITTER BLUE LAWN & GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BITTER BLUE LAWN & GARDEN, 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: 15 Sep 1982 (43 years ago)
Date of dissolution: 05 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: G00053
FEI/EIN Number 592221731

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

Address: 1621 NW 77TH WAY, PEMBROKE PINES, FL, 33024, US
Mail Address: 1621 NW 77TH WAY, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON JAMES P President 2310 NW 102 WAY, PEMBROKE PINES, FL, 33026
ENGEL JEFF Agent 1621 NW 77TH WAY, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-05 - -
REGISTERED AGENT NAME CHANGED 2006-10-11 ENGEL, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 1621 NW 77TH WAY, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2002-04-17 1621 NW 77TH WAY, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-29 1621 NW 77TH WAY, PEMBROKE PINES, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000213800 TERMINATED 1000000103367 45881 213 2008-12-23 2029-01-22 $ 10,184.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000450063 TERMINATED 1000000103367 45881 213 2008-12-23 2029-01-28 $ 10,184.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000040056 LAPSED CACE 07-014355 BROWARD COUNTY CIRCUIT COURT 2008-02-06 2013-02-07 $11,130.91 DENISE DESMARAIS, 2036 NW 38 STREET, OAKLAND PARK, FL, 33309

Documents

Name Date
Voluntary Dissolution 2013-08-05
Reg. Agent Resignation 2013-07-10
Off/Dir Resignation 2013-07-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State