Search icon

BLUE WATER SECURITY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: BLUE WATER SECURITY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE WATER SECURITY SERVICE 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: 10 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000026020
FEI/EIN Number 200700537

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

Address: 8317 FRONT BEACH ROAD, SUITE 37C2, PANAMA CITY BEACH, FL, 32407
Mail Address: P.O. BOX 19799, PANAMA CITY BEACH, FL, 32417
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVET MARK Vice President 291 SOUTH HWY 79, PANAMA CITY BEACH, FL, 32413
SIMON MARY J Agent 8317 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-29 8317 FRONT BEACH ROAD, SUITE 37C2, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2005-09-26 8317 FRONT BEACH ROAD, SUITE 37C2, PANAMA CITY BEACH, FL 32407 -
AMENDMENT 2005-06-20 - -
AMENDMENT 2004-05-12 - -

Documents

Name Date
Reg. Agent Resignation 2007-03-13
Off/Dir Resignation 2006-11-07
ANNUAL REPORT 2006-06-29
Off/Dir Resignation 2006-03-10
Reg. Agent Change 2006-03-10
ANNUAL REPORT 2005-09-26
Amendment 2005-06-20
ANNUAL REPORT 2005-02-10
Off/Dir Resignation 2004-06-01
Amendment 2004-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State