Entity Name: | BLUETT CAPITAL REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUETT CAPITAL REALTY, 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: | 14 Aug 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2014 (11 years ago) |
Document Number: | P13000067726 |
FEI/EIN Number |
46-3418505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Calle Fernandez Garcia, Luquillo, OC, 00773, US |
Mail Address: | 200 Calle Fernandez Garcia, Luquillo, OC, 00773, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUETT LORI | President | 200 Calle Fernandez Garcia, Luquillo, OC, 00773 |
CHERRY NATHANIEL | Treasurer | 5701 E. Hillsborough Avenue, TAMPA, FL, 33610 |
CHERRY NATHANIEL | Agent | 5701 E. Hillsborough Avenue, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 200 Calle Fernandez Garcia, Luquillo, OC 00773 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 200 Calle Fernandez Garcia, Luquillo, OC 00773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 5701 E. Hillsborough Avenue, Suite 1120, Tampa, FL 33610 | - |
AMENDMENT | 2014-07-24 | - | - |
AMENDMENT | 2013-08-22 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-07 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State