Search icon

BLUE AT THE TOPAZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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