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