Search icon

BACKWATER 2 BLUEWATER BOAT SALES, INC.

Company Details

Entity Name: BACKWATER 2 BLUEWATER BOAT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2008 (17 years ago)
Document Number: P08000003387
FEI/EIN Number 261727800
Address: 4490 US 1 NORTH, ST. AUGUSTINE, FL, 32095
Mail Address: 4490 US 1 NORTH, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Kirkmeyer Clayton Agent 4490 US 1 North, St. Augustine, FL, 32095

Director

Name Role Address
KIRKMEYER CLAYTON E Director 4490 US 1 NORTH, ST. AUGUSTINE, FL, 32095

President

Name Role Address
KIRKMEYER CLAYTON E President 4490 US 1 NORTH, ST. AUGUSTINE, FL, 32095

Secretary

Name Role Address
EVANS JODEE Secretary 4490 US 1 NORTH, ST. AUGUSTINE, FL, 32095

Treasurer

Name Role Address
EVANS JODEE Treasurer 4490 US 1 NORTH, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-07-02 Kirkmeyer, Clayton No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-02 4490 US 1 North, St. Augustine, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-22 4490 US 1 NORTH, ST. AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2011-07-22 4490 US 1 NORTH, ST. AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000179317 TERMINATED 1000000780876 DUVAL 2018-04-25 2038-05-02 $ 5,054.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000818475 ACTIVE 1000000552159 DUVAL 2013-11-06 2034-08-01 $ 187,597.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000818483 ACTIVE 1000000552160 DUVAL 2013-11-06 2034-08-01 $ 13,931.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000069792 TERMINATED 1000000248150 DUVAL 2012-01-25 2032-02-01 $ 32,454.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000512520 TERMINATED 1000000228203 DUVAL 2011-08-03 2031-08-10 $ 34,648.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4717277305 2020-04-30 0491 PPP 4490 US 1 N, ST AUGUSTINE, FL, 32095
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 55280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 8
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55943.36
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State