Search icon

BLUE WOLF MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: BLUE WOLF MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE WOLF MEDIA, 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: 09 Feb 2007 (18 years ago)
Date of dissolution: 20 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P07000018706
FEI/EIN Number 113804425

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

Address: 3350 SW 148TH AVE, STE 110, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, STE 110, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON DOUGLAS Director 3350 SW 148TH AVE, STE 110, MIRAMAR, FL, 33027
GORDON DOUGLAS K Agent 200 S BISCAYNE BLVD SUITE 2750, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-20 - -
CHANGE OF MAILING ADDRESS 2017-08-29 3350 SW 148TH AVE, STE 110, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 3350 SW 148TH AVE, STE 110, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-04-27 GORDON, DOUGLAS K -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-05-17
ADDRESS CHANGE 2009-08-06
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State