Entity Name: | BLUE DOLPHIN PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE DOLPHIN PLUMBING, 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: | 11 Mar 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: | P96000021980 |
FEI/EIN Number |
650638995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 TRIPLE DIAMOND BLVD, SUITE 11, NORTH VENICE, FL, 34275, US |
Mail Address: | 103 TRIPLE DIAMOND BLVD, SUITE 11, NORTH VENICE, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORD MICHAEL F | President | 711 MATLAND ST., NOKOMIS, FL, 34275 |
MCCORD MICHAEL F | Treasurer | 711 MATLAND ST., NOKOMIS, FL, 34275 |
DEFORGE ROB | Vice President | 595 YALE ROAD, VENICE, FL, 34293 |
DEFORGE ROB | Agent | 595 YALE ROAD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-30 | 103 TRIPLE DIAMOND BLVD, SUITE 11, NORTH VENICE, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2007-01-30 | 103 TRIPLE DIAMOND BLVD, SUITE 11, NORTH VENICE, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-03 | 595 YALE ROAD, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2001-08-20 | DEFORGE, ROB | - |
REINSTATEMENT | 2001-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900000936 | LAPSED | 2007 CA 009681 SC | SARASOTA CTY CRT 12TH JUD CIR | 2008-01-11 | 2013-01-22 | $55777.34 | FERGUSON ENTERPRISES, INC., 5206 W. WATERS AVENUE, TAMPA, FL 33634 |
J07900019481 | LAPSED | 48-07-CA-0011156-O | 9TH JUD CIR ORNAGE CTY FL | 2007-11-16 | 2012-12-24 | $44658.48 | HD SUPPLY, INC. F/K/A THE HOME DEPOT SUPPLY, INC., AS, SUCCESSOR IN INTEREST TO HUGHES SUPPLY, C/O LITIGATION COORDINATOR, ONE HUGHES, ORLANDO, FL 32805 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-02-03 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-04-17 |
REINSTATEMENT | 2001-08-20 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-12-21 |
ANNUAL REPORT | 1997-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State