Search icon

BLUE HOLE, INC. - Florida Company Profile

Company Details

Entity Name: BLUE HOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE HOLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 1996 (29 years ago)
Document Number: P96000028289
FEI/EIN Number 650660224

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL, 33458
Mail Address: 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFMEISTER SCOTT C President 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL, 33458
HOFMEISTER VICKIE A Secretary 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL, 33458
HOFMEISTER JESSE S Vice President 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL, 33458
HOFMEISTER SCOTT C Agent 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-02-09 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-02-09 HOFMEISTER, SCOTT C -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 400 NORTH LOXAHATCHEE DRIVE, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State