Search icon

BLUE WATER HOLDINGS SRC, INC.

Company Details

Entity Name: BLUE WATER HOLDINGS SRC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 2006 (19 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P06000033246
FEI/EIN Number 20-5952915
Mail Address: P.O. BOX 2400, CULLMAN, AL 35056
Address: 417 3rd Ave SW, Suite 256, Cullman, AL 35055
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT

Name Role Address
BLEVINS, ROBERT PRESIDENT P.O. BOX 2400, CULLMAN, AL 35056

SECRETARY

Name Role Address
CANADAY, EDDIE SECRETARY P.O. BOX 2400, CULLMAN, AL 35056

TREASURER

Name Role Address
CANADAY, EDDIE TREASURER P.O. BOX 2400, CULLMAN, AL 35056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 417 3rd Ave SW, Suite 256, Cullman, AL 35055 No data
CHANGE OF MAILING ADDRESS 2017-05-22 417 3rd Ave SW, Suite 256, Cullman, AL 35055 No data
REGISTERED AGENT NAME CHANGED 2017-05-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
SANTA ROSA COUNTY, FLORIDA VS BLUE WATER HOLDINGS SRC, INC. SC2022-0180 2022-02-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
1D19-4387

Circuit Court for the First Judicial Circuit, Santa Rosa County
572013CA001049CAAXMX

Parties

Name SANTA ROSA COUNTY, FLORIDA
Role Petitioner
Status Active
Representations WILLIAM G. WARNER, ERIC A. KREBS
Name BLUE WATER HOLDINGS SRC, INC.
Role Respondent
Status Active
Representations JESSE W. RIGBY, TREVOR A. THOMPSON, WILLIAM J. DUNAWAY
Name Hon. Darlene F. Dickey
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-05
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court.
View View File
Docket Date 2022-02-21
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Petitioner's amended jurisdictional brief and appendix filed with this Court on February 18, 2021, it is ordered that Petitioner's amended brief and appendix filed with this Court on February 17, 2021, is hereby stricken.
View View File
Docket Date 2022-02-18
Type Brief
Subtype Appendix (Amended)
Description APPENDIX (AMENDED) ~ APPENDIX TO PETITIONER SANTA ROSA COUNTY, FLORIDA'S BRIEF ON JURISDICTION
On Behalf Of SANTA ROSA COUNTY, FLORIDA
View View File
Docket Date 2022-02-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Blue Water Holdings SRC, Inc.
View View File
Docket Date 2022-02-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER SANTA ROSA COUNTY, FLORIDA'S BRIEF ON JURISDICTION * Stricken on 2/21/22 per order issued on 2/21/22. *
On Behalf Of SANTA ROSA COUNTY, FLORIDA
View View File
Docket Date 2022-02-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on February 15, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 21, 2022, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-02-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction * Stricken on 2/16/22 for non-compliance per order issued on 2/16/22. Does not contain statement of the issues and appendix. *
On Behalf Of SANTA ROSA COUNTY, FLORIDA
View View File
Docket Date 2022-02-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-02-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of SANTA ROSA COUNTY, FLORIDA
View View File
Docket Date 2022-02-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SANTA ROSA COUNTY, FLORIDA
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-03-16

Date of last update: 28 Jan 2025

Sources: Florida Department of State