Search icon

BLUE LINE GRILL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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