Search icon

BLUE MARLIN REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE MARLIN REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE MARLIN REAL ESTATE HOLDINGS, 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: 25 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2024 (10 months ago)
Document Number: P13000054546
FEI/EIN Number 46-3333833

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

Address: 543 Harbor Blvd, DESTIN, FL, 32541, US
Mail Address: 543 Harbor Blvd, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JERRY PJR. President 543 Harbor Blvd, DESTIN, FL, 32541
Matthews Dana C Agent 4475 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 4475 Legendary Drive, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 543 Harbor Blvd, STE 502, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2024-05-16 543 Harbor Blvd, STE 502, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2024-05-16 Matthews, Dana C. -
REINSTATEMENT 2024-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-05-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State