Search icon

BLUE HERON CAPITAL GROWTH, INC. - Florida Company Profile

Company Details

Entity Name: BLUE HERON CAPITAL GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE HERON CAPITAL GROWTH, 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: 08 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P07000067994
FEI/EIN Number 264045786

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

Address: 111 Blue Ridge Drive, NAPLES, FL, 34112, US
Mail Address: 111 Blue Ridge Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYON MICHAEL D President 111 Blue Ridge Drive, NAPLES, FL, 34112
RYON MICHAEL D Treasurer 111 Blue Ridge Drive, NAPLES, FL, 34112
RYON MICHAEL D Director 111 Blue Ridge Drive, NAPLES, FL, 34112
RYON MICHAEL D Agent 111 Blue Ridge Drive, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131118 SILK SENSE OF NAPLES ACTIVE 2023-10-24 2028-12-31 - 2316 PINE RIDGE RD, SUITE 401, NAPLES, FL, 34109
G19000107024 EXECUTIVE SILK DESIGNS EXPIRED 2019-10-01 2024-12-31 - 2316 PINE RIDGE RD, SUITE 401, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 RYON, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 111 Blue Ridge Drive, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2018-04-18 111 Blue Ridge Drive, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 111 Blue Ridge Drive, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State