Search icon

BLUE CREEK HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: BLUE CREEK HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE CREEK HOLDINGS, 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: 17 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000111971
FEI/EIN Number 510467713

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

Address: 6628 N DORMANY RD, PLANT CITY, FL, 33565
Mail Address: 6628 N DORMANY RD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIENVENU KIMBERLY A Officer 6628 DORMANY ROAD NORTH, PLANT CITY, FL, 33565
BIENVENU L. PATRICK Officer 6628 DORMANY ROAD NORTH, PLANT CITY, FL, 33565
BIENVENU KIMBERLY A Agent 6628 DORMANY ROAD NORTH, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2014-06-18 BLUE CREEK HOLDINGS, INC -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 6628 N DORMANY RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2014-06-18 6628 N DORMANY RD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2010-04-07 BIENVENU, KIMBERLY A -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
Name Change 2014-06-18
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State