Entity Name: | BLUE MERLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE MERLE, 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: | 25 Aug 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P97000074145 |
FEI/EIN Number |
650784209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 NW 118 Avenue, Pembroke Pines, FL, 33026, US |
Mail Address: | 1730 NW 118 Avenue, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mandina Philip jPres. | President | 1730 NW 118 Avenue, Pembroke Pines, FL, 33026 |
MANDINA PHILIP J | Agent | 1730 NW 118 Avenue, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-02 | 1730 NW 118 Avenue, Pembroke Pines, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 1730 NW 118 Avenue, Pembroke Pines, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 1730 NW 118 Avenue, Pembroke Pines, FL 33026 | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-05-17 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State