Search icon

BLUCHI CHARTERS INC. - Florida Company Profile

Company Details

Entity Name: BLUCHI CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLUCHI CHARTERS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000054610
FEI/EIN Number 82-1949551

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

Address: 1327 20th Terrace, Key West, FL 33040
Mail Address: 1327 20th Terrace, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curl, Jacqueline S Agent 1327 20th Terrace, KEY WEST, FL 33040
Curl, Jacqueline S President 1327 20th Terrace, Key West, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129540 MY KEYS BOX ACTIVE 2020-09-29 2025-12-31 - 44D 11TH AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1327 20th Terrace, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-03-04 1327 20th Terrace, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1327 20th Terrace, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-03-27 Curl, Jacqueline S -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176139 ACTIVE 1000000984751 MONROE 2024-03-19 2044-03-27 $ 3,085.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
Off/Dir Resignation 2020-07-06
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-03-27
Domestic Profit 2017-06-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State