Entity Name: | BLUEWATER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2008 (17 years ago) |
Date of dissolution: | 18 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2018 (7 years ago) |
Document Number: | P08000046927 |
FEI/EIN Number | 300481701 |
Address: | 815 Bayshore Drive, Niceville, FL, 32578, US |
Mail Address: | P.O. Box 5131, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEZIA THOMAS J | Agent | 815 Bayshore Drive, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
SPEZIA THOMAS J | President | P.O. Box 5131, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
SPEZIA THOMAS J | Treasurer | P.O. Box 5131, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
SPEZIA CHERYL | Vice President | P.O. Box 5131, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
SPEZIA NICOLE A | Secretary | P.O. Box 5131, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-08 | 815 Bayshore Drive, #26, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-08 | 815 Bayshore Drive, #26, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-08 | 815 Bayshore Drive, #26, Niceville, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-11-08 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State