Search icon

BLUE APPLE REALTY, INC. - Florida Company Profile

Company Details

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

BLUE APPLE REALTY, 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P05000148069
FEI/EIN Number 203739364

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

Address: 151 PINECREST ST, TITUSVILLE, FL, 32780, US
Mail Address: 151 PINECREST ST, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARING STEVEN S President 151 PINECREST ST, TITUSVILLE, FL, 32780
MARING STEVEN S Agent 151 PINECREST ST, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 151 PINECREST ST, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2017-02-15 151 PINECREST ST, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 151 PINECREST ST, TITUSVILLE, FL 32780 -
NAME CHANGE AMENDMENT 2009-11-04 BLUE APPLE REALTY, INC. -
NAME CHANGE AMENDMENT 2009-04-22 RHYTHIX REAL ESTATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-09
Name Change 2009-11-04
Name Change 2009-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State