Search icon

BLUE FIN CONTRACTORS, INC. - Florida Company Profile

Company Details

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

BLUE FIN CONTRACTORS, 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: 29 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000034546
FEI/EIN Number 030424721

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

Address: 1396 Harbor Drive, Sarasota, FL, 34239, US
Mail Address: 1396 Harbor Drive, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS MARY Director 1396 Harbor Drive, Sarasota, FL, 34239
Caswell Chris Agent 240 South Pineapple Ave., Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1396 Harbor Drive, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2015-05-01 1396 Harbor Drive, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Caswell, Chris -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 240 South Pineapple Ave., Suite 802, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State