Entity Name: | BLUEWATER BRANDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | P14000022262 |
FEI/EIN Number | 46-5068119 |
Address: | 544 Pinellas Bayway S, Tierra Verde, FL, 33715, US |
Mail Address: | P.O. BOX 1591, ST. PETERSBURG, FL, 33731, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VAUGHN LAW, PLLC | Agent |
Name | Role | Address |
---|---|---|
Stanley Joseph H | President | 544 Pinellas Bayway S, Tierra Verde, FL, 33715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000024416 | AMERICAN LAND BUYING COMPANY | EXPIRED | 2018-02-16 | 2023-12-31 | No data | 4221 W. SPRUCE ST. #2131, TAMPA, FL, 33607 |
G18000024423 | FLORIDA LAND BUYING COMPANY | EXPIRED | 2018-02-16 | 2023-12-31 | No data | 4221 W. SPRUCE ST. # 2131, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 544 Pinellas Bayway S, # 204, Tierra Verde, FL 33715 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Vaughn Law PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5600 Central Avenue, St Petersburg, FL 33707 | No data |
AMENDMENT | 2019-12-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 544 Pinellas Bayway S, # 204, Tierra Verde, FL 33715 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000572915 | ACTIVE | 1000001009613 | PINELLAS | 2024-08-27 | 2034-09-04 | $ 1,177.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
Amendment | 2019-12-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State