Search icon

BLACK WATER SOUND, INC. - Florida Company Profile

Company Details

Entity Name: BLACK WATER SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK WATER SOUND, 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: 24 Nov 1986 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M42190
FEI/EIN Number 592761263

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

Address: 837 NORTH ATLANTIC BLVD., FT. LAUDERDALE, FL, 33304
Mail Address: 837 NORTH ATLANTIC BLVD., FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT E President 3807 NELLIE CURTIS DR., ARLINGTON, VA, 22207
GLICKSTEIN STEVEN G Agent 6191 SW 45TH ST., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1993-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-15 837 NORTH ATLANTIC BLVD., FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 1993-12-15 6191 SW 45TH ST., SUITE 6151A, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1993-12-15 837 NORTH ATLANTIC BLVD., FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1993-12-15 GLICKSTEIN, STEVEN G -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-08-26
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State