Search icon

BLUE CHIP TOO, INC. - Florida Company Profile

Company Details

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

BLUE CHIP TOO, 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: 06 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S58669
FEI/EIN Number 650269684

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

Address: 219 PLANTATION BLVD., ISLAMORADA, FL, 33036
Mail Address: 219 PLANTATION BLVD., ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADEEN ALLAN C Director 219 PLANTATION BLVD., ISLAMORADA, FL, 33036
BRADEEN LISA C Director 219 PLANTATION BLVD., ISLAMORADA, FL, 33036
BRADEEN, ALLAN C. Agent 219 PLANTATION BLVD., ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000688 LISA'S WEDDINGS ACTIVE 2012-01-03 2027-12-31 - 219 PLANTATION BLVD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 BRADEEN, ALLAN C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-17
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State