Search icon

BLUEWATERZ HANDMADE CREATIONS, INC

Company Details

Entity Name: BLUEWATERZ HANDMADE CREATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000007263
FEI/EIN Number 81-2708452
Address: 2645 POWERS AVENUE, JACKSONVILLE, FL, 32207, US
Mail Address: 2645 POWERS AVENUE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
RACHEL VALENTINE CONSULTING INC Agent

President

Name Role Address
METCALFE JERRY President 2232 Marcel Dr, Orange Park, FL, 32073

Treasurer

Name Role Address
METCALFE DAKOTA Treasurer 3575 Merganser Way S, Jacksonville, FL, 32223

Vice President

Name Role Address
BONILLA MADELYNE Vice President 2232 Marcel Dr, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122441 GLO'S PAINT AND CUSTOM BODY WORK EXPIRED 2016-11-10 2021-12-31 No data 3575, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-05-01 2645 POWERS AVENUE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 799 Water St, Apt 236, Jacksonville, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2017-09-22 RACHEL VALENTINE CONSULTING INC No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-02 2645 POWERS AVENUE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-09-22
Domestic Profit 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State