Search icon

BLUE WATER RENOVATIONS, INC. - Florida Company Profile

Company Details

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

BLUE WATER RENOVATIONS, 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 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000003307
FEI/EIN Number 562434422

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

Address: 195 E Cahill Ct., Big Pine Key, FL, 33043-3309, US
Mail Address: 195 E Cahill Ct., Big Pine Key, FL, 33043-3309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO JOHN President 195 E. Cahill Ct, Big Pine Key, FL, 33043
RAO JOHN Agent 105 AVE D, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-10 195 E Cahill Ct., Big Pine Key, FL 33043-3309 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 195 E Cahill Ct., Big Pine Key, FL 33043-3309 -
AMENDMENT 2018-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 105 AVE D, # 110, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2006-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-01-07 - -

Documents

Name Date
Reg. Agent Resignation 2020-03-12
Off/Dir Resignation 2020-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-04
Amendment 2018-10-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State