Search icon

BLUE DOG INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BLUE DOG INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE DOG INVESTMENT GROUP, 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000008730
Address: 7095 S. U.S. HIGHWAY 1792, FERN PARK, FL, 32730
Mail Address: 608 ABACO CT, KISSIMMEE, FL, 34746, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO-DIAZ LESLIE President 7095 S. U.S. HIGHWAY 1792, FERN PARK, FL, 32730
RAMOS LOPEZ JOSE Vice President 608 ABACO CT, KISSIMMEE, FL, 34746
DELGADO-DIAZ LESLIE Agent 7095 S. U.S. HIGHWAY 1792, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085391 CASSELBERRY CITGO OIL COMPANY EXPIRED 2014-08-19 2019-12-31 - 608 ABACO CT, KISSIMMEE, FL, 34746
G14000085389 HUNTERS CREEK TEXACO OIL COMPANY EXPIRED 2014-08-19 2019-12-31 - 608 ABACO CT, KISSIMMEE, FL, 34746
G14000085390 ORANGE DRIVE CHEVRON OIL COMPANY EXPIRED 2014-08-19 2019-12-31 - 608 ABACO CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-21 - -
CHANGE OF MAILING ADDRESS 2014-08-21 7095 S. U.S. HIGHWAY 1792, FERN PARK, FL 32730 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000000519 LAPSED 14-252-D4 LEON 2014-10-22 2020-01-02 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2014-08-21
Domestic Profit 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State