Search icon

BLUE MERLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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