Entity Name: | BLUES HEAVEN RENDEVOUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUES HEAVEN RENDEVOUS, 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 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P96000005707 |
FEI/EIN Number |
593367767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 W. COCOA BEACH CSWY., COCOA BEACH, FL, 32931, US |
Mail Address: | 124 WEST LEON LANE, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRELL FRANK | President | 124 WEST LEON LANE, COCOA BEACH, FL, 32931 |
LACINA MARY | Agent | 124 W. LEON LA., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 315 W. COCOA BEACH CSWY., COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-20 | 315 W. COCOA BEACH CSWY., COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-20 | 124 W. LEON LA., COCOA BEACH, FL 32931 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
MERGER | 2002-05-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000041339 |
REGISTERED AGENT NAME CHANGED | 2002-01-17 | LACINA, MARY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000195658 | TERMINATED | 1000000019957 | 5576 4458 | 2005-12-08 | 2010-12-21 | $ 8,163.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J04000060277 | TERMINATED | 1000000004806 | 05302 00476 | 2004-05-21 | 2009-06-09 | $ 11,408.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J02000406854 | TERMINATED | 01022630020 | 04700 02999 | 2002-10-03 | 2007-10-13 | $ 17,345.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-26 |
Off/Dir Resignation | 2005-07-28 |
ANNUAL REPORT | 2005-07-02 |
REINSTATEMENT | 2004-10-20 |
ANNUAL REPORT | 2003-01-13 |
Merger | 2002-05-15 |
ANNUAL REPORT | 2002-01-17 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State