Search icon

BLUE MOUNTAIN BAY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BLUE MOUNTAIN BAY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE MOUNTAIN BAY SERVICES, 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000120515
FEI/EIN Number 201110799

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

Address: 620 Oxford Avenue, Melbourne, FL, 32935, US
Mail Address: P.O. Box 76, Brasstown, NC, 28902-0076, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS MARTIN Director PO BOX 76, BRASSTOWN, NC, 28902
BARROS MARTIN President PO BOX 76, BRASSTOWN, NC, 28902
BARROS ROBERT M Agent 620 OXFORD AVENUE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 620 Oxford Avenue, Melbourne, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 620 OXFORD AVENUE, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2013-01-28 620 Oxford Avenue, Melbourne, FL 32935 -
REGISTERED AGENT NAME CHANGED 2012-04-27 BARROS, ROBERT M -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-03
Reg. Agent Change 2016-11-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-11-11
ANNUAL REPORT 2013-01-28
Reg. Agent Change 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State