Search icon

BLUEWATER CONSTRUCTION GROUP INC.

Company Details

Entity Name: BLUEWATER CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: P09000011065
FEI/EIN Number 264241090
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

Agent

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

President

Name Role Address
PORTER MICHAEL C President 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 No data
CHANGE OF MAILING ADDRESS 2022-04-10 1851 Coral Heights Blvd, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1851 Coral Heights Blvd, Fort Lauderdale, FL 33308 No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-20 PORTER, MICHAEL C No data

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 Feb 2025

Sources: Florida Department of State