Search icon

BLUE PARROTT, INC. - Florida Company Profile

Company Details

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

BLUE PARROTT, 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: 02 Sep 2004 (21 years ago)
Date of dissolution: 01 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: P04000126724
FEI/EIN Number 383707910

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

Address: 9282 SE YARDARM TERRACE, HOBE SOUND, FL, 33455
Mail Address: 9282 SE YARDARM TERRACE, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARULLI RAYMOND F Chief Executive Officer 9282 SE YARDARM TERRACE, HOBE SOUND, FL, 33455
CARULLI RAYMOND F Agent 9282 SE YARDARM TERRACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 9282 SE YARDARM TERRACE, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2004-11-29 9282 SE YARDARM TERRACE, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2004-11-29 CARULLI, RAYMOND F -
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 9282 SE YARDARM TERRACE, HOBE SOUND, FL 33455 -

Documents

Name Date
Voluntary Dissolution 2007-02-01
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2005-03-03
Reg. Agent Change 2004-11-29
Domestic Profit 2004-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State