Search icon

BLUE RIDGE CREEK, INC. - Florida Company Profile

Company Details

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

BLUE RIDGE CREEK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2003 (22 years ago)
Document Number: P03000034444
FEI/EIN Number 020689085

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

Address: 3346 Dry Hill Rd, Ferrum, VA, 24088, US
Mail Address: 3346 Dry Hill Rd, Ferrum, VA, 24088, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY CYNTHIA M Director 3346 Dry Hill Rd, Ferrum, VA, 24088
MOBLEY CYNTHIA M President 3346 Dry Hill Rd, Ferrum, VA, 24088
MOBLEY CRAIG M Director 3346 Dry Hill Rd, Ferrum, VA, 24088
MOBLEY CRAIG M Secretary 3346 Dry Hill Rd, Ferrum, VA, 24088
MOBLEY CRAIG M Treasurer 3346 Dry Hill Rd, Ferrum, VA, 24088
MOBLEY CRAIG M Agent 4069 43rd Avenue, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 MOBLEY, CRAIG M. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 4069 43rd Avenue, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 3346 Dry Hill Rd, Ferrum, VA 24088 -
CHANGE OF MAILING ADDRESS 2019-01-30 3346 Dry Hill Rd, Ferrum, VA 24088 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State