Search icon

BLUE WATER JOURNEYS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE WATER JOURNEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE WATER JOURNEYS, 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: 29 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: P08000052805
FEI/EIN Number 262727313

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

Address: 343 Annies Place, JACKSONVILLE, FL, 32218, US
Mail Address: 343 Annies Place, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murillo Zuluaga Jorge E Director 343 Annies Place, JACKSONVILLE, FL, 32218
Murillo Jorge E Agent 343 Annies Place, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 343 Annies Place, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 343 Annies Place, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2023-03-08 343 Annies Place, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2022-01-13 - -
REGISTERED AGENT NAME CHANGED 2022-01-13 Murillo, Jorge Eduardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State