Search icon

BLUE MARLIN HOMES, INC. - Florida Company Profile

Company Details

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

BLUE MARLIN HOMES, 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000067016
FEI/EIN Number 593729447

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

Address: 2405 SR 60 E, LOT 203, BARTOW, FL, 33830
Mail Address: 2405 SR 60 E, LOT 203, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD GEORGE D President 3827 BROOKE LAKES DR, FORT MEADE, FL, 33841
HUBBARD GEORGE D Vice President 3827 BROOKE LAKES DR, FORT MEADE, FL, 33841
HUBBARD GEORGE D Secretary 3827 BROOKE LAKES DR, FORT MEADE, FL, 33841
HUBBARD GEORGE D Treasurer 3827 BROOKE LAKES DRIVE, FORT MEADE, FL, 33841
HUBBARD GEORGE D Agent 3827 BROOKE LAKES DRIVE, FORT MEADE, FL, 33841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2405 SR 60 E, LOT 203, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2009-04-30 2405 SR 60 E, LOT 203, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2008-03-04 HUBBARD, GEORGE D -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 3827 BROOKE LAKES DRIVE, FORT MEADE, FL 33841 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000025440 (No Image Available) LAPSED 2009-CA-11267 POLK COUNTY 2010-12-08 2016-01-18 $108,121.51 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RIVERVIEW CENTER, RICHMAOND, VA. 23224
J09001074045 LAPSED 2008-SC-007945 POLK CTY. CT. 2009-02-26 2014-04-02 $2,432.62 CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State