Search icon

BLUEWATER GENERAL CONTRACTING, INC - Florida Company Profile

Company Details

Entity Name: BLUEWATER GENERAL CONTRACTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEWATER GENERAL CONTRACTING, 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: 26 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: P11000084029
FEI/EIN Number 800757396

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

Address: 5881 PEMBROKE RD, HOLLYWOOD, FL, 33023
Mail Address: 5881 PEMBROKE RD, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVENGER MICHAEL J President 3814 TREE TOP DR, WESTON, FL, 33332
Clevenger Michael Agent 5881 PEMBROKE RD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Clevenger, Michael -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000208227 LAPSED 14-423-D2 LEON 2016-02-05 2021-03-24 $3,129.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State