Search icon

BLACKWATER DIVERS, INC. - Florida Company Profile

Company Details

Entity Name: BLACKWATER DIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKWATER DIVERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000025563
FEI/EIN Number 272218586

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

Address: 1610 NEWPORT AVE, DELAND, FL, 32724, US
Mail Address: 1610 NEWPORT AVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSINSKI LEIVY President 1610 NEWPORT AVE, DELAND, FL, 32724
BOSINSKI TODD Vice President 1610 NEWPORT AVE, DELAND, FL, 32724
BOSINSKI LEIVY Agent 1610 NEWPORT AVE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071712 BLACK WATER DIVERS EXPIRED 2017-06-30 2022-12-31 - 1610 NEWPORT AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1610 NEWPORT AVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2017-04-05 1610 NEWPORT AVE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1610 NEWPORT AVE, DELAND, FL 32724 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000415977 TERMINATED 1000000449367 VOLUSIA 2013-02-04 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315260711 0420600 2011-01-14 13544 NARCOOSSEE ROAD, ORLANDO, FL, 32832
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-07-07
Case Closed 2011-08-11

Related Activity

Type Accident
Activity Nr 102666377
Type Referral
Activity Nr 203042783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100421 C03
Issuance Date 2011-07-08
Abatement Due Date 2011-07-20
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100421 D04
Issuance Date 2011-07-08
Abatement Due Date 2011-07-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100421 D06
Issuance Date 2011-07-08
Abatement Due Date 2011-07-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100421 F02
Issuance Date 2011-07-08
Abatement Due Date 2011-07-20
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100424 C02
Issuance Date 2011-07-08
Abatement Due Date 2011-07-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100430 J01
Issuance Date 2011-07-08
Abatement Due Date 2011-07-21
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3685717208 2020-04-27 0491 PPP 1610 NEWPORT AVE., DELAND, FL, 32724
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75638
Loan Approval Amount (current) 75638
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 DELAND, VOLUSIA, FL, 32724-0001
Project Congressional District FL-06
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 76599.54
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State