Search icon

BLUEWATER CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

BLUEWATER CONSTRUCTION SERVICES, 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: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P07000049802
FEI/EIN Number 770682672

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

Address: 13317 Machiavelli Way, Palm Beach Gardens, FL, 33418, US
Mail Address: 13317 Machiavelli Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEOGHEGAN SCOTT M Director 13317 Machiavelli Way, Palm Beach Gardens, FL, 33418
KLETT STANLEY DESQUIRE Agent 4741 MILITARY TRAIL, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 13317 Machiavelli Way, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-02-03 13317 Machiavelli Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2021-01-21 KLETT, STANLEY DALE, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 4741 MILITARY TRAIL, Suite 200, JUPITER, FL 33458 -
REINSTATEMENT 2019-01-09 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402701 LAPSED 50-2017-CC-011794-XXXX-MB PALM BEACH COUNTY 2018-05-16 2023-06-12 $11,833.09 ALLIED BUILDING PRODUCTS CORP., 15 EAST UNION AVENUE, EAST RUTHERFORD, NJ 07073

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-05
Reinstatement 2019-01-09
Admin. Diss. for Reg. Agent 2018-05-10
Reg. Agent Resignation 2017-12-01
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State