Search icon

BLUE WATER OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: BLUE WATER OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE WATER OF DAYTONA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1985 (39 years ago)
Document Number: H91770
FEI/EIN Number 592614249

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

Address: 1731 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119-2234, US
Mail Address: 1731 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119-2234, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, GAIL Secretary 1731 S RIDGEWOOD AVE, S DAYTONA, FL, 32119
MILLER, GAIL Director 1731 S RIDGEWOOD AVE, S DAYTONA, FL, 32119
MILLER, GAIL Agent 1731 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03086900003 BLUE WATER POOL SUPPLIES & SERVICE ACTIVE 2003-03-27 2028-12-31 - 1731 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 1731 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119-2234 -
CHANGE OF MAILING ADDRESS 2010-01-14 1731 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119-2234 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 1731 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 1986-03-28 MILLER, GAIL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496382 ACTIVE 2021 39820 COCI COUNTY COURT 7TH CIRCUIT 2022-06-09 2027-10-27 $6,355.00 MELISSA PETTY, 1050 ORANGE AVE., DAYTONA BEACH, FL 32114
J14000740596 TERMINATED 1000000630748 VOLUSIA 2014-05-27 2034-06-17 $ 5,872.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491157703 2020-05-01 0491 PPP 1731 RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180287
Loan Approval Amount (current) 180287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 22
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182075.05
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State