Search icon

BLUEWATER CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

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

BLUEWATER CONSTRUCTION GROUP 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: 04 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P09000011065
FEI/EIN Number 264241090

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

Address: 1851 Coral Heights Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: 1851 Coral Heights Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER MICHAEL C President 1851 Coral Heights Blvd, Fort Lauderdale, FL, 33308
PORTER MICHAEL C Agent 1851 Coral Heights Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 1851 Coral Heights Blvd, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-10 1851 Coral Heights Blvd, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1851 Coral Heights Blvd, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-04-26 - -
REGISTERED AGENT NAME CHANGED 2010-09-20 PORTER, MICHAEL C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000028276 TERMINATED 1000000731120 BROWARD 2017-01-05 2027-01-13 $ 624.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001086483 TERMINATED 1000000699078 BROWARD 2015-11-04 2025-12-04 $ 1,857.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001649459 TERMINATED 1000000546648 BROWARD 2013-10-17 2023-11-07 $ 467.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State