Search icon

BLUEFISH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BLUEFISH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEFISH CONSTRUCTION, 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 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000058874
FEI/EIN Number 020693452

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

Address: 5365 E COUNTY HWY 30-A, SEAGROVE BCH, FL, 32459
Mail Address: 5365 E COUNTY HWY 30-A, SEAGROVE BCH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCHEL GARY Director 1238 DEERWOOD DR, DESTIN, FL, 32550
MOCHEL GARY President 1238 DEERWOOD DR, DESTIN, FL, 32550
CHANCEY WALTON Director 46 ADALIA AVE, TAMPA, FL, 33606
CHANCEY WALTON Vice President 46 ADALIA AVE, TAMPA, FL, 33606
NUZUM LARRY Director 208 N FREEMONT, TAMPA, FL, 33606
NUZUM LARRY Vice President 208 N FREEMONT, TAMPA, FL, 33606
JONES GREG Director 3712 W BARCELONA, TAMPA, FL, 33629
JONES GREG Vice President 3712 W BARCELONA, TAMPA, FL, 33629
COPE TERRY Director 612 CAROLYN DR, BRANDON, FL, 33510
COPE TERRY Secretary 612 CAROLYN DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 2912 MOSSY TUMBER TR., VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2005-04-29 SERAFIN, HEATHER -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-21
Domestic Profit 2003-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State