Search icon

BLUE TOP HOLDINGS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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