Entity Name: | BLUE LINE GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE LINE GRILL, 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: | 17 Jan 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P95000004070 |
FEI/EIN Number |
650672853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 944 S FEDERAL HWY, DEERFIELD BCH, FL, 33441, US |
Mail Address: | 944 S FEDERAL HWY, DEERFIELD BCH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALICINO STEPHEN | President | 944 S FEDERAL HWY, DEERFIELD BCH, FL, 33441 |
ALICINO STEPHEN | Director | 944 S FEDERAL HWY, DEERFIELD BCH, FL, 33441 |
ROTHMAN LEE M | Agent | 2295 CORPORATE BLVD, STE 134, BOCA RATON, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-07 | 944 S FEDERAL HWY, DEERFIELD BCH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 1998-05-07 | 944 S FEDERAL HWY, DEERFIELD BCH, FL 33441 | - |
REINSTATEMENT | 1996-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-05-06 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-02-24 |
REINSTATEMENT | 1996-12-24 |
DOCUMENTS PRIOR TO 1997 | 1995-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State