Entity Name: | BLUE LAGOON CAR WASH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE LAGOON CAR WASH, 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: | 22 Sep 2003 (22 years ago) |
Date of dissolution: | 26 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | P03000104978 |
FEI/EIN Number |
200226693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 ST JOHNS AVE, PALATKA, FL, 32177 |
Mail Address: | PO BOX 428, Florahome, FL, 32140, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCREEN BRANDI L | Director | PO BOX 428, Florahome, FL, 32140 |
SCREEN BRANDI L | President | PO BOX 428, Florahome, FL, 32140 |
Smith Charles J | Vice President | 196 W. River Rd., Palatka, FL, 32177 |
SCREEN BRANDI L | Agent | 116 Savel Rd., Florahome, FL, 32140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-26 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 4401 ST JOHNS AVE, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 116 Savel Rd., Florahome, FL 32140 | - |
AMENDMENT | 2011-07-01 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State