Search icon

BLUES HEAVEN RENDEVOUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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