Search icon

BLUE GIANT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BLUE GIANT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE GIANT ENTERPRISES, 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000094511
FEI/EIN Number 273886533

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

Address: 6297 SAN MICHEL WAY, DELRAY BEACH, FL, 33484, US
Mail Address: 6297 SAN MICHEL WAY, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORUSH LISA Treasurer 6297 SAN MICHEL WAY, DELRAY BEACH, FL, 33484
PORUSH LISA Agent 6297 SAN MICHEL WAY, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6297 SAN MICHEL WAY, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2022-04-26 6297 SAN MICHEL WAY, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6297 SAN MICHEL WAY, DELRAY BEACH, FL 33484 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000768075 LAPSED 2019-006953-CA-XXX-MB 15TH JUDICIAL CIRCUIT COURT 2019-11-20 2024-11-22 $1,585,661.00 ROSS HARTOG, AS TRUSTEE, 101 NE THIRD AVE, STE. 1210, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-10
REINSTATEMENT 2014-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State