Search icon

BLUE WATER TOWERS & TOPS, INC.

Company Details

Entity Name: BLUE WATER TOWERS & TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: M88663
FEI/EIN Number 65-0059874
Address: 1124 S.W. Squire Johns Ln., Palm City, FL 34990
Mail Address: 1124 S.W. Squire Johns Ln., Palm City, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRACKEN, SCOTT Agent 1124 S.W. Squire Johns Ln., Suite A, Palm City, FL 34990

President

Name Role Address
McCraken, Scott President 1124 S.W. Squire Johns Ln., Palm City, FL 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052900199 EVERYTHING MARINE SUPERSTORE EXPIRED 2008-02-21 2013-12-31 No data 1240 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1124 S.W. Squire Johns Ln., Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2023-03-13 1124 S.W. Squire Johns Ln., Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1124 S.W. Squire Johns Ln., Suite A, Palm City, FL 34990 No data
REINSTATEMENT 2016-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-21 MCCRACKEN, SCOTT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State