Search icon

BLUE LAGUNA INC - Florida Company Profile

Company Details

Entity Name: BLUE LAGUNA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE LAGUNA 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: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: P05000110991
FEI/EIN Number 20-3289359

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

Address: 350 FAIRWAY NORTH, TEQUESTA, FL, 33469
Mail Address: 350 FAIRWAY NORTH, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINHA CARLOS A President 350 FAIRWAY NORTH, TEQUESTA, FL, 33469
SARDINHA LYNNE C Vice President 350 FAIRWAY NORTH, TEQUESTA, FL, 33469
SARDINHA CARLOS A Agent 350 FAIRWAY NORTH, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 350 FAIRWAY NORTH, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-24 350 FAIRWAY NORTH, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2007-09-24 350 FAIRWAY NORTH, TEQUESTA, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State