Search icon

BLUEWATER COOLING INC. - Florida Company Profile

Company Details

Entity Name: BLUEWATER COOLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEWATER COOLING 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: 06 Nov 2008 (16 years ago)
Document Number: P08000099530
FEI/EIN Number 263686385

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

Address: 4632 SW 35 Ave, Ft Lauderdale, FL, 33312, US
Mail Address: 4632 SW 35 Ave, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUARTARARO MICHAEL President 4632 SW 35 Ave, Ft Lauderdale, FL, 33312
QUARTARARO MICHAEL Agent 4632 SW 35 Ave, Ft Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015373 BLUEWATER MECHANICAL ACTIVE 2010-02-17 2025-12-31 - 4632 SW 35 AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 4632 SW 35 Ave, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-01-16 4632 SW 35 Ave, Ft Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 4632 SW 35 Ave, Ft Lauderdale, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000598415 ACTIVE 24-CA-002733 LEE COUNTY CIRCUIT COURT 2024-09-04 2029-09-18 $28,315.88 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442
J24000414340 ACTIVE 1000001000519 BROWARD 2024-06-21 2034-07-03 $ 922.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000134305 TERMINATED 1000000418942 BROWARD 2012-12-27 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2796767406 2020-05-06 0455 PPP 4632 SW 35 AVE, FT LAUDERDALE, FL, 33312
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31949
Loan Approval Amount (current) 31949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State