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