Entity Name: | BLUE CASTLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE CASTLE, 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: | 22 Jan 2008 (17 years ago) |
Document Number: | P08000007970 |
FEI/EIN Number |
371559633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 934 92 Court Ocean, Marathon, FL, 33050, US |
Mail Address: | 934 92 Court Ocean, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS KAREN L | President | 934 92 Court Ocean, Marathon, FL, 33050 |
LUCAS RANDY G | Vice President | 934 92 Court Ocean, Marathon, FL, 33050 |
LUCAS KAREN L | Agent | 934 92 Court Ocean, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 934 92 Court Ocean, Marathon, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-05 | 934 92 Court Ocean, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2021-06-05 | 934 92 Court Ocean, Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | LUCAS, KAREN L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State