Search icon

BLACKWATER PRESTRESSED CONCRETE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BLACKWATER PRESTRESSED CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKWATER PRESTRESSED CONCRETE, 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: 02 Aug 1978 (47 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 580961
FEI/EIN Number 591841556

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

Address: 6975 MAIN ST., P.O. BOX 588, BAGDAD, FL, 32530
Mail Address: 6975 MAIN ST., P.O. BOX 588, BAGDAD, FL, 32530
ZIP code: 32530
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLACKWATER PRESTRESSED CONCRETE, INC., ALABAMA 000-885-799 ALABAMA

Key Officers & Management

Name Role Address
GLASS, JIMMY F President 3501 SILVERGATE WAY, PENSACOLA, FL
MITCHELL, RONALD H Vice President COPLEY DR, PENSACOLA, FL 00000
GLASS, FLORA S Secretary 3501 SILVERGATE WAY, PENSACOLA, FL
GLASS, FLORA S Treasurer 3501 SILVERGATE WAY, PENSACOLA, FL
REED, THOMAS GRADY III, P.A. Agent 107 NORTH PALAFOX ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-24 6975 MAIN ST., P.O. BOX 588, BAGDAD, FL 32530 -
REGISTERED AGENT NAME CHANGED 1991-07-24 REED, THOMAS GRADY III, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-24 107 NORTH PALAFOX ST., PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 1991-07-24 6975 MAIN ST., P.O. BOX 588, BAGDAD, FL 32530 -
EVENT CONVERTED TO NOTES 1980-06-27 - -
EVENT CONVERTED TO NOTES 1979-12-05 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1689215 0419700 1984-04-03 FORSYTHE & MAIN ST, BAGDAD, FL, 32530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-05
Case Closed 1985-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-05-03
Abatement Due Date 1984-04-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1984-05-03
Abatement Due Date 1984-04-09
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100243 A01 I
Issuance Date 1984-05-03
Abatement Due Date 1984-04-05
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State