Search icon

BLUE BAY FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: BLUE BAY FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE BAY FINANCE CORPORATION 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: 20 Nov 1985 (39 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M23621
FEI/EIN Number 592646597

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

Address: 5464 NW 94 Doral Place, Doral, FL, 33178, US
Mail Address: 5464 NW 94 Doral Place, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN-YOUNG PAUL President 5464 NW 94 Doral Place, Doral, FL, 33178
CHEN-YOUNG PAUL Agent 5464 NW 94 Doral Place, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 5464 NW 94 Doral Place, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 5464 NW 94 Doral Place, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-01-13 5464 NW 94 Doral Place, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-11-28 CHEN-YOUNG, PAUL -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1994-01-14 - -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State