Search icon

BLUE BUTTERFLY MARKETING GROUP, CORP - Florida Company Profile

Company Details

Entity Name: BLUE BUTTERFLY MARKETING GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE BUTTERFLY MARKETING GROUP, 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000090453
FEI/EIN Number 201429013

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

Address: 600 EAST CANFIELD STREET, AVON PARK, FL, 33825, US
Mail Address: 600 EAST CANFIELD STREET, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER ALEXANDRE C President 2021 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305
BERGER ANA PAULA C Vice President 2021 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305
BERGER ANA PAULA C Secretary 2021 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305
BERGER ALEXANDRE C Treasurer 2021 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305
BERGER ALEXANDRE C Agent 2021 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 600 EAST CANFIELD STREET, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2005-04-20 600 EAST CANFIELD STREET, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000127543 LAPSED 1000000205272 HIGHLANDS 2011-02-22 2021-03-01 $ 489.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State