Search icon

BLUEWATER BUILDING & CONSTRUCTION COMPANY

Company Details

Entity Name: BLUEWATER BUILDING & CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000134104
FEI/EIN Number 850487281
Address: 2562 MAPLELOFT RD, SARASOTA, FL, 34232
Mail Address: 2562 MAPLELOFT RD, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VOIGT & VOIGT, P.A. Agent 2042 BEE RIDGE RD., SARASOTA, FL, 34239

Vice President

Name Role Address
BROWN BETSY F Vice President 2562 MAPLELOFT RD, SARASOTA, FL, 34232

President

Name Role Address
BROWN KYLE F President 2562 MAPLELOFT RD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2008-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 2562 MAPLELOFT RD, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2005-03-07 2562 MAPLELOFT RD, SARASOTA, FL 34232 No data

Court Cases

Title Case Number Docket Date Status
JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST, ET AL. VS BLUEWATER BUILDING & CONSTRUCTION COMPANY 2D2021-1096 2021-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-1134NC

Parties

Name 4449 HOLDINGS, LLC
Role Appellant
Status Active
Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Appellant
Status Active
Representations RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ., EDMOND E. KOESTER, ESQ.
Name BLUEWATER BUILDING & CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations JOHN D. RUSSELL, ESQ., ROBERT M. STOLER, ESQ., ROBIN P. KEENER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Notice of Withdrawal filed May 5, 2022, is treated as a motion to withdraw Appellant's Motion for Rehearing, Motion for Written Opinion, and Motion for Certification of Questions of Great Public Importance filed April 18, 2022. The motion to withdraw is granted, and the April 18, 2022, motion is withdrawn.
Docket Date 2022-05-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee, Owners Insurance Company's, second unopposed motion for extension of time to respond to Appellants' motion for rehearing, written opinion and certification of questions of great public importance is granted through and including, May 25, 2022.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE, OWNERS INSURANCE COMPANY'S, SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION AND CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee, Owners Insurance Company's , unopposed motion for extension of time to respond to Appellants' motion for rehearing, written opinion and certification of questions of great public importance is granted for fifteen days.
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION AND CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2022-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *WITHDRAWN-SEE 5/27/22 ORDER.*MOTION FOR WRITTEN OPINION, AND MOTION FOR CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time is granted for 15 days.
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for preparation of a post-decision motion
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2020), and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement is provisionally granted, subject to a determination of entitlement by the trial court on remand. If the trial court finds entitlement, then it shall also determine the reasonable amount of appellate attorney's fees. Appellant's motion for appellate attorneys' fees and costs is denied.
Docket Date 2022-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee Owners Insurance Company’s motion to strike is denied.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S, OWNERS INSURANCE COMPANY, MOTION TO STRIKE
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-01-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, Appellant shall respond to Appellee's motion to strike reply brief.
Docket Date 2022-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of Appellants' Reply Brief
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 09, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ In person oral argument
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-17
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellee's motion to accept answer brief as filed is denied. Within 10 days from the date of this order, appellee shall serve an amended answer brief that complies with Florida Rule of Appellate Procedure 9.210(a)(2)(B).
Docket Date 2021-11-08
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLEE, OWNERS INSURANCE COMPANY'SMOTION FOR LEAVE TO ACCEPT ANSWER BRIEF AS FILED
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***NOT ACCEPTED; SEE 11/17/21 ORDER***
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 4, 2021.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, OWNERS INSURANCE COMPANY'S AMENDED1 MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S SECOND NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF//30 - AB DUE 10/20/21 (LAST REQUEST)
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 963 PAGES
Docket Date 2021-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE, OWNERS INSURANCE COMPANY'S,UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF//60 - AB DUE 9/20/21
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 19237 PAGES
Docket Date 2021-05-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
Reg. Agent Resignation 2010-02-10
REINSTATEMENT 2008-03-03
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-10
Domestic Profit 2002-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State