Search icon

BLUE FLAME ALLEY, INC. - Florida Company Profile

Company Details

Entity Name: BLUE FLAME ALLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE FLAME ALLEY, 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: 28 May 2004 (21 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: P04000084711
FEI/EIN Number 201178314

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

Address: 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFIN KATHERINE J President 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL, 34952
JAFFIN KATHERINE J Agent 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2005-02-15 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-15
Domestic Profit 2004-05-28

Date of last update: 01 May 2025

Sources: Florida Department of State