Search icon

BLUE MARLIN TOWERS INC. - Florida Company Profile

Company Details

Entity Name: BLUE MARLIN TOWERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE MARLIN TOWERS 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: 22 Sep 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: P93000066115
FEI/EIN Number 650434150

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

Address: 3100 W STATE RD 84, Ste 206, FT LAUDERDALE, FL, 33312, US
Mail Address: 3100 W STATE RD 84, Ste 206, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODING WAYDE Director 3100 W STATE ROAD 84 Ste 206, FT LAUDERDALE, FL, 33312
GOODING WAYDE President 3100 W STATE ROAD 84 Ste 206, FT LAUDERDALE, FL, 33312
GOODING WAYDE Agent 3100 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 3100 W STATE RD 84, Ste 206, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-03-11 3100 W STATE RD 84, Ste 206, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 3100 W STATE ROAD 84, Ste 206, FORT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-09-02 GOODING, WAYDE -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307295980 0418800 2004-02-23 3100 STATE RD 84, BAY 206, FT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2004-03-17
Abatement Due Date 2004-04-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-03-17
Abatement Due Date 2004-04-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100026 C03 III
Issuance Date 2004-03-17
Abatement Due Date 2004-03-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-03-17
Abatement Due Date 2004-03-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-03-17
Abatement Due Date 2004-03-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 2004-03-17
Abatement Due Date 2004-03-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State