Entity Name: | BLUE SEA REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE SEA REAL ESTATE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2015 (10 years ago) |
Document Number: | P05000070815 |
FEI/EIN Number |
203032395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 STARBOARD LANE, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 134 STARBOARD LANE, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSER CHERYL | President | 134 STARBOARD LANE, MERRITT ISLAND, FL, 32953 |
KOSER CHERYL | Vice President | 134 STARBOARD LANE, MERRITT ISLAND, FL, 32953 |
KOSER CHERYL | Director | 134 STARBOARD LANE, MERRITT ISLAND, FL, 32953 |
SPIRA STEPHEN | Agent | 5202 BABCOCK ST., NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 134 STARBOARD LANE, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 134 STARBOARD LANE, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 2015-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-01 | SPIRA, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State