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 |
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 |
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 | - |
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 |
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