Search icon

BLUE DIAMOND ESTATES, INC. - Florida Company Profile

Company Details

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

BLUE DIAMOND ESTATES, 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000075455
FEI/EIN Number 593464403

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

Address: 4702 SOUTH WASHINGTON AVENUE, TITUSVILLE, FL, 32780
Mail Address: 4702 SOUTH WASHINGTON AVENUE, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANON MARLE President 180 JACKSON STREET, TITUSVILLE, FL, 32780
GOMEZ JOSE Agent 28501 E. HIGHWAY 50, CHRISTMAS, FL, 32709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 4702 SOUTH WASHINGTON AVENUE, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709 -
REINSTATEMENT 2001-04-12 - -
CHANGE OF MAILING ADDRESS 2001-04-12 4702 SOUTH WASHINGTON AVENUE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2001-04-12 GOMEZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2001-04-12
ANNUAL REPORT 1998-05-12
Domestic Profit Articles 1997-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State