Search icon

BLUE SKY SURF SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SKY SURF SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SKY SURF SHOP, 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: 22 Dec 1997 (27 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: P97000107706
FEI/EIN Number 593484131

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

Address: 517 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080
Mail Address: 517 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACRI DAVID M Director 517 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080
MACRI DAVID M Agent 517 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 517 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2004-04-20 517 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 517 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State