Search icon

BLUEARC MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: BLUEARC MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEARC MANUFACTURING CORP. 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000141837
FEI/EIN Number 550852561

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

Address: 3560 MOYE TRAIL, DULUTH, GA, 30097-6216
Mail Address: 3560 MOYE TRAIL, DULUTH, GA, 30097-6216
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN STUART President 3560 MOYE TRAIL, DULUTH, GA, 300976216
WARD DOUG Vice President 2763 MEADOW CHURCH, #206, DULUTH, GA, 300976216
SALVESON JOAN M Agent 1562 STORMWAY COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2007-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 3560 MOYE TRAIL, DULUTH, GA 30097-6216 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 1562 STORMWAY COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2007-01-10 3560 MOYE TRAIL, DULUTH, GA 30097-6216 -
REGISTERED AGENT NAME CHANGED 2007-01-10 SALVESON, JOAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2007-01-10
ANNUAL REPORT 2004-05-10
Domestic Profit 2003-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State