Search icon

BLUE HERON HOMES, INC. - Florida Company Profile

Company Details

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

BLUE HERON HOMES, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000019298
FEI/EIN Number 202424047

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

Address: 280 WILLOWICK WAY, VENICE, FL, 34293
Mail Address: 280 WILLOWICK WAY, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS DANIEL T President 280 WILLOWICK WAY, VENICE, FL, 34293
RICHARDS DANIEL T Secretary 280 WILLOWICK WAY, VENICE, FL, 34293
RICHARDS DANIEL T Agent 280 WILLOWICK WAY, VENICE, FL, 34293
RICHARDS DANIEL T Treasurer 280 WILLOWICK WAY, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109879 EMMETT DISTRIBUTING INC. EXPIRED 2009-05-22 2014-12-31 - 280 WILLOWICK WAY, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 RICHARDS, DANIEL TMR. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 280 WILLOWICK WAY, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 280 WILLOWICK WAY, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2007-06-18 280 WILLOWICK WAY, VENICE, FL 34293 -
AMENDMENT 2005-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001200954 LAPSED 2007 CA 14305 SC 12TH JUD. CIR. SARASOTA CTY. 2009-03-30 2014-05-15 $80,397.57 BRANCH BANKING AND TRUST COMPANY, 360 CENTRAL AVENUE, 16TH FLOOR, ST. PETERSBURG, FL 33710
J07900017661 LAPSED 2007-CA-9836-SC SARASOTA CTY CIRCUIT CIVIL 2007-11-09 2012-11-19 $25178.47 TAMARAC AMERICA LLC, 455 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-21
Reg. Agent Resignation 2007-12-13
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-03-24
Amendment 2005-07-14
Domestic Profit 2005-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State