Entity Name: | BLUE AT THE TOPAZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE AT THE TOPAZ, 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: | 07 May 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000052141 |
FEI/EIN Number |
331004397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1224 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136, US |
Mail Address: | 1224 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REILLY PATRICK | Director | 167-20 TWENTY-NINTH AVE, FLUSHING, NY, 11358 |
MARESCA GARY | Director | 14 WELLFORD LANE, PALM COAST, FL, 32137 |
O'Reilly Kelli | Treasurer | 1224 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136 |
JOHN S. NORTON, JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 431 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-03 | 1224 S. OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2004-09-03 | 1224 S. OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000222868 | TERMINATED | 1000000581615 | FLAGLER | 2014-02-14 | 2034-02-21 | $ 12,585.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001350413 | TERMINATED | 1000000522255 | FLAGLER | 2013-08-26 | 2033-09-05 | $ 14,373.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-16 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-07-03 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-07-22 |
ANNUAL REPORT | 2004-09-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State