Search icon

BLUE WATER PRINTING, INC. - Florida Company Profile

Company Details

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

BLUE WATER PRINTING, 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: 16 Sep 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J92512
FEI/EIN Number 650005961

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

Address: MM 22.6, P. O. BOX 211, SUMMERLAND KEY, FL, 33042-0845, US
Mail Address: MM 22.6, P. O. BOX 211, SUMMERLAND KEY, FL, 33042-0845, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT, DAVID Director 120 MARTINIQUE LN., RAMROD KEY, FL
SWIFT, STEVEN C. Agent 120 MARTINIQUE LN., RAMROD KEY, FL, 33042
SWIFT, STEVEN C. Director 120 MARTINIQUE LN., RAMROD KEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 MM 22.6, P. O. BOX 211, SUMMERLAND KEY, FL 33042-0845 -
CHANGE OF MAILING ADDRESS 2004-04-19 MM 22.6, P. O. BOX 211, SUMMERLAND KEY, FL 33042-0845 -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-12-11
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State