Search icon

WATERBLASTING TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: WATERBLASTING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERBLASTING TECHNOLOGIES, 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: 14 Mar 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2007 (17 years ago)
Document Number: P05000038341
FEI/EIN Number 202488614

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

Address: 3920 SE COMMERCE AVENUE, STUART, FL, 34997, US
Mail Address: 3920 SE COMMERCE AVENUE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKER JAMES P President 3920 SE COMMERCE AVENUE, STUART, FL, 34997
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-03-04 CROCKER TECHNOLOGIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 3920 SE COMMERCE AVENUE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-07-08 3920 SE COMMERCE AVENUE, STUART, FL 34997 -
AMENDED AND RESTATEDARTICLES 2007-12-20 - -
REGISTERED AGENT NAME CHANGED 2007-12-20 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS30F0024U 2008-07-18 - -
Unique Award Key CONT_IDV_GS30F0024U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 175000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2320: TRUCKS AND TRUCK TRACTORS, WHEELED

Recipient Details

Recipient WATERBLASTING TECHNOLOGIES, INC.
UEI K2YTDXEXQLN5
Recipient Address 3170 SE SLATER ST, STUART, MARTIN, FLORIDA, 349975706, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110977709 2020-05-01 0455 PPP 3920 SE Commerce Ave, Stuart, FL, 34997
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1971680
Loan Approval Amount (current) 1971680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 156
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1986967.27
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State