Search icon

BLUEWATER CHEMGROUP, INC. - Florida Company Profile

Company Details

Entity Name: BLUEWATER CHEMGROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEWATER CHEMGROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: P04000052913
FEI/EIN Number 571202329

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

Address: 501 GULF DR., UNIT 206, BRADENTON, FL, 34217
Mail Address: P.O. BOX 11617, FORT WAYNE, IN, 46859-1617
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARY BRETT President 501 GULF DR., UNIT 206, BRADENTON, FL, 34217
APPENZELLER KEVIN Vice President 501 GULF DR., UNIT 206, BRADENTON, FL, 34217
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2009-02-20 - -
REINSTATEMENT 2008-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-01 501 GULF DR., UNIT 206, BRADENTON, FL 34217 -
CHANGE OF MAILING ADDRESS 2008-12-01 501 GULF DR., UNIT 206, BRADENTON, FL 34217 -
REGISTERED AGENT NAME CHANGED 2008-12-01 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-17
Amended and Restated Articles 2023-10-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State