Entity Name: | BLUE TOP HOLDINGS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE TOP HOLDINGS, CORP. 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: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P06000118248 |
FEI/EIN Number |
205536126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5220 S UNIVERSITY DR, SUITE C-102, DAVIE, FL, 33328, US |
Address: | 10600 GRIFFIN RD, UNIT A-103, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS JUAN M | Director | 10600 GRIFFIN RD UNIT A-103, COOPER CITY, FL, 33328 |
SILVA'S FINANCIAL SERVICES, LLC. | Agent | 5220 S UNIVERSITY DR, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-22 | 10600 GRIFFIN RD, UNIT A-103, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 10600 GRIFFIN RD, UNIT A-103, COOPER CITY, FL 33328 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000918556 | LAPSED | COWE-14-004329 DIV | BROWARD COUNTY COURT | 2014-09-08 | 2019-10-13 | $6,514.10 | MARK PIECORO D.V.M., PSC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-03-05 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-22 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-28 |
ANNUAL REPORT | 2008-06-03 |
ANNUAL REPORT | 2007-02-22 |
Domestic Profit | 2006-09-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State